AYKROYD & SONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Director's details changed for Mr Adam Robson on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Robert Broadhurst as a director on 2023-12-18

View Document

12/12/2312 December 2023 Full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Appointment of Mr Robert Broadhurst as a director on 2021-10-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 002635470014

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR ADAM ROBSON

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MS FFION ELENA AYKROYD-DAVIES

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR SION SEBASTIAN AYKROYD

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MS STACY HAF GALDO

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMSON

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MS DONNA LLIO AYKROYD-DUCKETT

View Document

08/03/188 March 2018 ADOPT ARTICLES 21/02/2018

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYKROYD AND SONS HOLDINGS LIMITED

View Document

07/03/187 March 2018 CESSATION OF DAVID BRYAN AYKROYD AS A PSC

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002635470013

View Document

25/10/1725 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

03/09/153 September 2015 ALTER ARTICLES 14/08/2015

View Document

19/02/1519 February 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN AYKROYD / 19/02/2015

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/01/1317 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAULINE LONSDALE

View Document

04/01/124 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN AYKROYD / 01/12/2010

View Document

02/03/112 March 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

13/12/1013 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN AYKROYD / 16/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARIE LONSDALE / 16/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE WILLIAMSON / 16/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CORNFORTH / 16/12/2009

View Document

03/02/103 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

11/07/0911 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

01/02/081 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/09/0122 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: ARRAN BUILDINGS 88 HIGH STREET Y BALA GWYNEDD LL23 7AD

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/02/9523 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94 FROM: 64 JERSEY STREET ANCOATS MANCHESTER M4 6JW

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/06/9013 June 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/07/888 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

06/04/876 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

15/03/3215 March 1932 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company