A J BUILDING SERVICES (NW) LIMITED

06012687
ORIEL HOUSE 2-8 ORIEL ROAD BOOTLE MERSEYSIDE L20 7EP

Documents

Documents
Date Category Description Pages
19 Jan 2024 accounts Annual Accounts 10 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2023 accounts Annual Accounts 10 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2022 accounts Annual Accounts 9 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2021 accounts Annual Accounts 8 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2020 accounts Annual Accounts 7 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2019 accounts Annual Accounts 7 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2018 accounts Annual Accounts 8 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2017 officers Change of particulars for director (Mr Roy Webster) 2 Buy now
06 Dec 2017 officers Change of particulars for director (Mr Ian Webster) 2 Buy now
06 Dec 2017 officers Change of particulars for director (Mr Stephen Ernest Tyrer) 2 Buy now
06 Dec 2017 officers Change of particulars for secretary (Mr Ian Webster) 1 Buy now
06 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2017 accounts Annual Accounts 7 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Mar 2016 accounts Annual Accounts 6 Buy now
30 Nov 2015 annual-return Annual Return 7 Buy now
19 Feb 2015 accounts Annual Accounts 7 Buy now
03 Dec 2014 annual-return Annual Return 6 Buy now
18 Mar 2014 accounts Annual Accounts 6 Buy now
02 Dec 2013 annual-return Annual Return 6 Buy now
22 Oct 2013 officers Change of particulars for director (Mr Stephen Ernest Tyrer) 2 Buy now
22 Oct 2013 officers Change of particulars for secretary (Mr Ian Webster) 2 Buy now
22 Oct 2013 officers Change of particulars for director (Mr Ian Webster) 2 Buy now
22 Oct 2013 officers Change of particulars for director (Roy Webster) 2 Buy now
09 Apr 2013 accounts Annual Accounts 6 Buy now
30 Nov 2012 annual-return Annual Return 6 Buy now
24 Jul 2012 accounts Annual Accounts 6 Buy now
30 Nov 2011 annual-return Annual Return 6 Buy now
22 Mar 2011 accounts Annual Accounts 6 Buy now
07 Dec 2010 annual-return Annual Return 6 Buy now
07 Dec 2010 capital Return of Allotment of shares 3 Buy now
07 Dec 2010 officers Appointment of director (Mr Stephen Ernest Tyrer) 2 Buy now
24 Jun 2010 accounts Annual Accounts 5 Buy now
17 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
23 Sep 2009 accounts Annual Accounts 8 Buy now
12 Dec 2008 annual-return Return made up to 29/11/08; full list of members 4 Buy now
16 Sep 2008 accounts Annual Accounts 9 Buy now
15 Sep 2008 annual-return Return made up to 29/11/07; full list of members 7 Buy now
05 Mar 2008 address Registered office changed on 05/03/2008 from 53 rodney street liverpool merseyside L1 9ER 1 Buy now
29 Nov 2006 officers New secretary appointed 1 Buy now
29 Nov 2006 officers New director appointed 1 Buy now
29 Nov 2006 officers New director appointed 1 Buy now
29 Nov 2006 officers Director resigned 1 Buy now
29 Nov 2006 officers Secretary resigned 1 Buy now
29 Nov 2006 incorporation Incorporation Company 14 Buy now