- Company Overview for A K CARPENTRY SERVICES LTD (04850157)
- Filing history for A K CARPENTRY SERVICES LTD (04850157)
- People for A K CARPENTRY SERVICES LTD (04850157)
- More for A K CARPENTRY SERVICES LTD (04850157)
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) |
---|---|---|---|
11 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 11 December 2023
|
|
06 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
14 Sep 2022 | CS01 | Confirmation statement made on 30 July 2022 with updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 17 January 2022
|
|
17 Jan 2022 | PSC07 | Cessation of Dean Ashley Hewitt as a person with significant control on 17 January 2022 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Nov 2021 | PSC01 | Notification of Dean Ashley Hewitt as a person with significant control on 9 November 2021 | |
09 Nov 2021 | PSC04 | Change of details for Mr Keith Farrell as a person with significant control on 9 November 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
14 Sep 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
30 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
20 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
18 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 13 April 2018
|
|
26 Mar 2018 | CH01 | Director's details changed for Miss Kirsty Diana Muir on 26 March 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from Oakwood Hillside Road Leighton Buzzard Bedfordshire LU7 3BU to The Whitehouse Hockliffe Street Leighton Buzzard LU7 1HD on 26 March 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
14 Jun 2016 | AP01 | Appointment of Mr Dean Ashley Hewitt as a director on 13 June 2016 |