ALL ASPECTS JOINERY LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/08/2428 August 2024 | Cessation of Claire Louise Groves as a person with significant control on 2024-08-15 |
28/08/2428 August 2024 | Change of details for Mr Tony Richard Groves as a person with significant control on 2024-08-28 |
28/08/2428 August 2024 | Change of details for Mr Tony Richard Groves as a person with significant control on 2024-08-15 |
28/08/2428 August 2024 | Director's details changed for Mr Tony Richard Groves on 2024-08-28 |
28/08/2428 August 2024 | Confirmation statement made on 2024-06-25 with no updates |
28/08/2428 August 2024 | Termination of appointment of Claire Groves as a director on 2024-08-15 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
22/03/2422 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-10-31 |
23/02/2423 February 2024 | Director's details changed for Tony Groves on 2024-02-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
24/03/2324 March 2023 | Micro company accounts made up to 2022-06-30 |
16/09/2216 September 2022 | Change of details for Mr Tony Richard Groves as a person with significant control on 2022-09-16 |
16/09/2216 September 2022 | Change of details for Claire Louise Groves as a person with significant control on 2022-09-16 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/10/214 October 2021 | Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to Unit P1 London Road Sittingbourne ME10 1NQ on 2021-10-04 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
18/12/1818 December 2018 | PSC'S CHANGE OF PARTICULARS / CLAIRE GROVES / 09/10/2018 |
18/12/1818 December 2018 | PSC'S CHANGE OF PARTICULARS / TONY GROVES / 09/10/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
23/04/1823 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY GROVES |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE GROVES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY GROVES |
16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM FIRST FLOOR 69 HIGH STREET RAYLEIGH ESSEX SS6 7EJ |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
30/03/1630 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
20/01/1620 January 2016 | DISS40 (DISS40(SOAD)) |
19/01/1619 January 2016 | Annual return made up to 25 June 2015 with full list of shareholders |
20/10/1520 October 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
24/07/1424 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1325 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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