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) |
---|---|---|---|
18 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
16 May 2024 | AD01 | Registered office address changed from Unit 10 Storage King Gibbons Industrial Park, Dudley Road Kingswinford West Midlands DY6 8XF England to Unit 12, Building 53 Third Avenue Pensnett Trading Estate Kingswinford DY6 7XG on 16 May 2024 | |
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 |