AJB ENGINEERING (RIPLEY) LIMITED
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
28/04/2328 April 2023 | Application to strike the company off the register |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-29 with updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
25/01/1625 January 2016 | 18/11/15 STATEMENT OF CAPITAL GBP 101 |
14/01/1614 January 2016 | 18/11/15 STATEMENT OF CAPITAL GBP 101 |
21/12/1521 December 2015 | STATEMENT OF COMPANY'S OBJECTS |
21/12/1521 December 2015 | ADOPT ARTICLES 18/11/2015 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BALDWIN / 15/03/2010 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | SECRETARY RESIGNED |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
18/04/0718 April 2007 | DIRECTOR RESIGNED |
18/04/0718 April 2007 | NEW SECRETARY APPOINTED |
18/04/0718 April 2007 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 99 GLASSHOUSE HILL, CODNOR RIPLEY DERBYSHIRE DE5 9QS |
29/03/0729 March 2007 | 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