A & F MONKHOUSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Micro company accounts made up to 2024-10-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/08/2421 August 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with updates |
01/08/231 August 2023 | Change of share class name or designation |
19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/07/2112 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
08/08/178 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/11/1415 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/10/1328 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM SUITE 1 TELFORD HOUSE RIVERSIDE WARWICK ROAD CARLISLE CUMBRIA CA1 2BT |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/10/1222 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/01/1015 January 2010 | Annual return made up to 20 October 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET MONKHOUSE / 01/10/2009 |
14/01/1014 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / FIONA MARGARET MONKHOUSE / 01/10/2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MONKHOUSE / 01/10/2009 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/08/0819 August 2008 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM PHOENIX HOUSE KINGMOOR ROAD CARLISLE CUMBRIA CA3 9QJ |
21/01/0821 January 2008 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/11/0411 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0416 February 2004 | DIRECTOR RESIGNED |
16/02/0416 February 2004 | SECRETARY RESIGNED |
16/02/0416 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/02/0416 February 2004 | NEW DIRECTOR APPOINTED |
05/02/045 February 2004 | COMPANY NAME CHANGED BAS (FORTY NINE) LIMITED CERTIFICATE ISSUED ON 05/02/04 |
20/10/0320 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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