Advanced company searchLink opens in new window

ALL SEASONS CONTRACTING CO. LIMITED

Company number 02676219

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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