AJS BRICKWORK & STONEWORK LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via voluntary strike-off |
27/08/2427 August 2024 | First Gazette notice for voluntary strike-off |
15/08/2415 August 2024 | Application to strike the company off the register |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with updates |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-03-31 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-30 with updates |
15/06/2315 June 2023 | Appointment of Mrs Alyson Tracy Louise Stiffell as a director on 2022-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
18/01/2318 January 2023 | Cessation of John Lawrence Stiffell as a person with significant control on 2021-12-31 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/10/2211 October 2022 | Purchase of own shares. |
15/09/2215 September 2022 | Cancellation of shares. Statement of capital on 2021-12-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Termination of appointment of John Lawrence Stiffell as a director on 2021-12-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSON TRACY LOUISE STIFFELL |
08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LAWRENCE STIFFELL |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | REGISTERED OFFICE CHANGED ON 04/12/2017 FROM HARVESTWAY HOUSE 28 HIGH STREET WITNEY OXON OX28 6RA |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/09/1623 September 2016 | SECRETARY APPOINTED MRS ALYSON TRACY LOUISE STIFFELL |
23/09/1623 September 2016 | APPOINTMENT TERMINATED, SECRETARY ANDREW STIFFELL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/01/156 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/12/1419 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
09/01/139 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE STIFFELL / 11/01/2012 |
09/01/139 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL STIFFELL / 11/01/2012 |
09/01/139 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL STIFFELL / 11/01/2012 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/02/121 February 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/12/1020 December 2010 | Annual return made up to 13 December 2010 with full list of shareholders |
23/09/1023 September 2010 | PREVEXT FROM 31/12/2009 TO 31/03/2010 |
22/01/1022 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/01/0829 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/02/071 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/02/071 February 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
07/12/057 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
30/01/0430 January 2004 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | DIRECTOR RESIGNED |
24/12/0224 December 2002 | SECRETARY RESIGNED |
24/12/0224 December 2002 | NEW DIRECTOR APPOINTED |
24/12/0224 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/12/0224 December 2002 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
13/12/0213 December 2002 | 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