AJAX BUILDING & PROPERTY MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Registered office address changed from Stirling House Sunderland Quay, Culpeper Close Rochester Kent ME2 4HN to Suite 131 80 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2025-03-06

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

06/03/256 March 2025 Director's details changed for Mr Alan Trevor Ruck on 2025-03-06

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

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

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

16/03/1816 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TREVOR RUCK / 13/10/2016

View Document

14/03/1614 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

25/09/1525 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARR

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR ALAN TREVOR RUCK

View Document

07/04/157 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARR / 23/02/2015

View Document

22/09/1422 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

21/03/1421 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

20/07/1220 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

22/07/1122 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

09/08/109 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARR / 10/03/2010

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STIRLING SECRETARIAL SERVICES LTD / 10/03/2010

View Document

04/06/094 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR GORDON RUCK

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED GORDON RUCK

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHANIE YENDELL

View Document

09/06/089 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED STEPHANIE YENDELL

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR EVA RUCK

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

02/03/002 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information