ALL SEASONS CONTRACTING CO. LIMITED
Company number 02676219
- Company Overview for ALL SEASONS CONTRACTING CO. LIMITED (02676219)
- Filing history for ALL SEASONS CONTRACTING CO. LIMITED (02676219)
- People for ALL SEASONS CONTRACTING CO. LIMITED (02676219)
- Charges for ALL SEASONS CONTRACTING CO. LIMITED (02676219)
- More for ALL SEASONS CONTRACTING CO. LIMITED (02676219)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
24 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
30 Jan 2023 | MR01 | Registration of charge 026762190004, created on 26 January 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
08 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from York House High Street Amblecote Stourbridge DY8 4BT England to Unit 10 Storage King Gibbons Industrial Park, Dudley Road Kingswinford West Midlands DY6 8XF on 8 June 2022 | |
23 Feb 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
18 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
05 Mar 2021 | TM01 | Termination of appointment of Peter Anthony Jewell as a director on 5 March 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
24 Feb 2021 | AP01 | Appointment of Mrs Helen Carole Porter as a director on 24 February 2021 | |
24 Feb 2021 | AP01 | Appointment of Mrs Esther Joan Oliver as a director on 24 February 2021 | |
21 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
06 Jan 2020 | AP01 | Appointment of Mr Peter Anthony Jewell as a director on 6 January 2020 | |
03 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from York House 10 High Street Amblecote, Stourbridge W. Midlands to York House High Street Amblecote Stourbridge DY8 4BT on 12 November 2019 | |
22 Jan 2019 | AP03 | Appointment of Mrs Helen Carole Porter as a secretary on 22 January 2019 | |
22 Jan 2019 | TM02 | Termination of appointment of Christopher Richard Davis as a secretary on 22 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
05 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
24 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |