AJAX BUCKHAM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-12 with updates |
22/07/2422 July 2024 | Micro company accounts made up to 2023-10-31 |
13/05/2413 May 2024 | Director's details changed for Ms Diane Elizabeth Eastham on 2024-03-18 |
13/05/2413 May 2024 | Change of details for Ms Diane Elizabeth Eastham as a person with significant control on 2024-03-18 |
13/05/2413 May 2024 | Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU England to The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL on 2024-05-13 |
13/05/2413 May 2024 | Registered office address changed from The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL England to The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL on 2024-05-13 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/04/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
02/07/192 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
09/07/189 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
12/10/1712 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE ELIZABETH CLUTTERBUCK |
18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 8 ODESSA WALK, BOSTON BOULEVARD GREAT SANKEY WARRINGTON CHESHIRE WA5 3SR ENGLAND |
18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE ELIZABETH CLUTTERBUCK / 18/01/2017 |
13/10/1613 October 2016 | 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