ASTBURY JONES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Registration of charge 092989300004, created on 2025-06-06 |
15/04/2515 April 2025 | Confirmation statement made on 2025-03-13 with no updates |
07/03/257 March 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
07/03/257 March 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
22/01/2522 January 2025 | Current accounting period extended from 2025-01-30 to 2025-06-30 |
09/12/249 December 2024 | Micro company accounts made up to 2024-01-30 |
12/04/2412 April 2024 | Registration of charge 092989300003, created on 2024-04-08 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
07/02/247 February 2024 | Memorandum and Articles of Association |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Resolutions |
06/02/246 February 2024 | Previous accounting period shortened from 2024-03-31 to 2024-01-30 |
06/02/246 February 2024 | All of the property or undertaking has been released from charge 092989300001 |
06/02/246 February 2024 | Satisfaction of charge 092989300002 in full |
06/02/246 February 2024 | Satisfaction of charge 092989300001 in full |
05/02/245 February 2024 | Cessation of Darragh Patrick Jones as a person with significant control on 2024-01-31 |
05/02/245 February 2024 | Cessation of Laura Ruth Jones as a person with significant control on 2024-01-31 |
05/02/245 February 2024 | Notification of Bright Stars Nursery Group Limited as a person with significant control on 2024-01-31 |
02/02/242 February 2024 | Termination of appointment of Laura Ruth Jones as a director on 2024-01-31 |
02/02/242 February 2024 | Registered office address changed from 46 Aldgate High Street London EC3N 1AL to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2024-02-02 |
02/02/242 February 2024 | Appointment of Mrs Clare Elizabeth Wilson as a director on 2024-01-31 |
02/02/242 February 2024 | Appointment of Mr Stephen Martin Booty as a director on 2024-01-31 |
02/02/242 February 2024 | Termination of appointment of Darragh Patrick Jones as a director on 2024-01-31 |
30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
25/01/2425 January 2024 | Statement of capital following an allotment of shares on 2021-09-15 |
25/01/2425 January 2024 | Notification of Laura Ruth Jones as a person with significant control on 2021-09-15 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-06 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
06/01/226 January 2022 | Confirmation statement made on 2021-11-06 with updates |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | CURREXT FROM 30/11/2018 TO 31/03/2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
17/08/1717 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAGH PATRICK JONES / 17/08/2017 |
17/08/1717 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JONES / 17/08/2017 |
17/08/1717 August 2017 | PSC'S CHANGE OF PARTICULARS / MR DARRAGH PATRICK JONES / 17/08/2017 |
06/06/176 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 092989300002 |
11/04/1711 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 092989300001 |
27/02/1727 February 2017 | DIRECTOR APPOINTED MRS LAURA JONES |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
01/12/151 December 2015 | Annual return made up to 6 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
06/11/146 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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