A1 UP AND OVER DOORS (HEYSHAM) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Statement of capital following an allotment of shares on 2025-01-13 |
27/01/2527 January 2025 | Change of details for Mr James Stones as a person with significant control on 2025-01-13 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
05/07/245 July 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-01 with updates |
26/05/2326 May 2023 | Total exemption full accounts made up to 2023-01-31 |
26/05/2326 May 2023 | Registered office address changed from Unit 9B Vickers Industrial Estate Morecombe Lancashire LA3 3EN to Unit 9B Vickers Industrial Estate Morecambe Lancashire LA3 3EN on 2023-05-26 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/11/191 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STONES |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/02/165 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/02/1527 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/02/1410 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
11/02/1311 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/02/129 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
21/10/1121 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
23/02/1123 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
14/10/1014 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT LUKE STONES / 13/01/2010 |
09/02/109 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID STONES / 13/01/2010 |
09/02/109 February 2010 | SAIL ADDRESS CREATED |
09/02/109 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
28/07/0928 July 2009 | 31/01/09 TOTAL EXEMPTION FULL |
09/02/099 February 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | 31/01/08 TOTAL EXEMPTION FULL |
04/02/084 February 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
21/01/0721 January 2007 | RETURN MADE UP TO 13/01/07; CHANGE OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
18/01/0618 January 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
06/06/056 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | NEW DIRECTOR APPOINTED |
25/01/0325 January 2003 | REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
25/01/0325 January 2003 | DIRECTOR RESIGNED |
25/01/0325 January 2003 | SECRETARY RESIGNED |
25/01/0325 January 2003 | NEW DIRECTOR APPOINTED |
25/01/0325 January 2003 | NEW SECRETARY APPOINTED |
13/01/0313 January 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