Date | Description |
2025-04-03 |
delete source_ip 37.148.200.13 |
2025-04-03 |
insert source_ip 217.199.161.56 |
2025-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/25, NO UPDATES |
2024-12-18 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-11-28 |
delete source_ip 176.32.230.250 |
2024-11-28 |
insert source_ip 37.148.200.13 |
2024-07-26 |
delete address Gibbons Industrial Park
Unit 10 Dudley Road
Kingswinford
West Midlands
DY6 8XF
England |
2024-07-26 |
insert address Building 53A Bay 12
The Pensnett Estate
Kingswinford
West Midlands
DY6 7XG
England |
2024-07-26 |
update primary_contact Gibbons Industrial Park
Unit 10 Dudley Road
Kingswinford
West Midlands
DY6 8XF
England => Building 53A Bay 12
The Pensnett Estate
Kingswinford
West Midlands
DY6 7XG
England |
2024-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2024 FROM
UNIT 10 STORAGE KING
GIBBONS INDUSTRIAL PARK, DUDLEY ROAD
KINGSWINFORD
WEST MIDLANDS
DY6 8XF
ENGLAND |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/24, NO UPDATES |
2023-12-24 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_charges 3 => 4 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026762190004 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES |
2022-12-08 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-10-01 |
delete address York House
High Street
Amblecote
Stourbridge
West Midlands
DY8 4BT
England |
2022-10-01 |
delete fax +44 (0)1384 440 702 |
2022-10-01 |
insert address Gibbons Industrial Park
Unit 10 Dudley Road
Kingswinford
West Midlands
DY6 8XF
England |
2022-10-01 |
update primary_contact York House
High Street
Amblecote
Stourbridge
West Midlands
DY8 4BT
England => Gibbons Industrial Park
Unit 10 Dudley Road
Kingswinford
West Midlands
DY6 8XF
England |
2022-07-07 |
delete address YORK HOUSE HIGH STREET AMBLECOTE STOURBRIDGE ENGLAND DY8 4BT |
2022-07-07 |
insert address UNIT 10 STORAGE KING GIBBONS INDUSTRIAL PARK, DUDLEY ROAD KINGSWINFORD WEST MIDLANDS ENGLAND DY6 8XF |
2022-07-07 |
update registered_address |
2022-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM
YORK HOUSE HIGH STREET
AMBLECOTE
STOURBRIDGE
DY8 4BT
ENGLAND |
2022-05-04 |
insert alias All Seasons Contracting Company Ltd |
2022-04-02 |
delete alias All Seasons Contracting Company Ltd |
2022-03-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-23 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-10-03 |
insert alias All Seasons Contracting Company Ltd |
2021-08-03 |
delete alias All Seasons Contracting Company Ltd |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-18 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2021-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JEWELL |
2021-02-24 |
update statutory_documents DIRECTOR APPOINTED MRS ESTHER JOAN OLIVER |
2021-02-24 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN CAROLE PORTER |
2021-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
2020-08-04 |
delete alias All Seasons Contracting Company Ltd |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-13 |
insert alias All Seasons Contracting Company Ltd |
2020-03-14 |
delete alias All Seasons Contracting Company Ltd |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
2020-01-06 |
update statutory_documents DIRECTOR APPOINTED MR PETER ANTHONY JEWELL |
2020-01-03 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-12-07 |
delete address YORK HOUSE 10 HIGH STREET AMBLECOTE, STOURBRIDGE W. MIDLANDS |
2019-12-07 |
insert address YORK HOUSE HIGH STREET AMBLECOTE STOURBRIDGE ENGLAND DY8 4BT |
2019-12-07 |
update registered_address |
2019-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2019 FROM
YORK HOUSE
10 HIGH STREET
AMBLECOTE, STOURBRIDGE
W. MIDLANDS |
2019-09-14 |
insert alias All Seasons Contracting Company Ltd |
2019-08-14 |
delete alias All Seasons Contracting Company Ltd |
2019-05-30 |
insert alias All Seasons Contracting Company Ltd |
2019-04-21 |
delete alias All Seasons Contracting Company Ltd |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-22 |
update statutory_documents SECRETARY APPOINTED MRS HELEN CAROLE PORTER |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
2019-01-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DAVIS |
2019-01-05 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-24 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-05-30 |
delete address 10 York House, High St, Amblecote, Stourbridge, West Midlands DY8 4BT |
2017-05-30 |
delete email he..@asccl.co.uk |
2017-05-30 |
delete index_pages_linkeddomain jdrwebsites.co.uk |
2017-05-30 |
delete source_ip 46.236.21.98 |
2017-05-30 |
insert address York House
High Street
Amblecote
Stourbridge
West Midlands
DY8 4BT
England |
2017-05-30 |
insert fax +44 (0)1384 440 702 |
2017-05-30 |
insert index_pages_linkeddomain kingsfordcreative.co.uk |
2017-05-30 |
insert phone +44 (0)1384 377 841 |
2017-05-30 |
insert source_ip 176.32.230.250 |
2017-05-30 |
update primary_contact 10 York House, High St, Amblecote, Stourbridge, West Midlands DY8 4BT => York House
High Street
Amblecote
Stourbridge
West Midlands
DY8 4BT
England |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-01 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-30 |
update statutory_documents ADOPT ARTICLES 15/03/2016 |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-03-07 |
update returns_last_madeup_date 2015-01-09 => 2016-01-09 |
2016-03-07 |
update returns_next_due_date 2016-02-06 => 2017-02-06 |
2016-02-04 |
update statutory_documents 09/01/16 FULL LIST |
2016-01-07 |
update num_mort_satisfied 1 => 2 |
2015-12-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-16 |
insert general_emails en..@asccl.co.uk |
2015-07-16 |
delete email mi..@asccl.co.uk |
2015-07-16 |
insert email en..@asccl.co.uk |
2015-03-07 |
update returns_last_madeup_date 2014-01-09 => 2015-01-09 |
2015-03-07 |
update returns_next_due_date 2015-02-06 => 2016-02-06 |
2015-02-07 |
update num_mort_charges 2 => 3 |
2015-02-07 |
update num_mort_outstanding 2 => 1 |
2015-02-07 |
update num_mort_satisfied 0 => 1 |
2015-02-03 |
update statutory_documents 09/01/15 FULL LIST |
2015-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-01-26 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 |
2015-01-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026762190003 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-11 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-15 |
delete email ge..@asccl.co.uk |
2014-07-15 |
insert email mi..@asccl.co.uk |
2014-03-25 |
insert address 10 York House, High St, Amblecote, Stourbridge, West Midlands DY8 4BT |
2014-03-25 |
insert email he..@asccl.co.uk |
2014-03-07 |
update returns_last_madeup_date 2013-01-09 => 2014-01-09 |
2014-03-07 |
update returns_next_due_date 2014-02-06 => 2015-02-06 |
2014-02-10 |
update statutory_documents 09/01/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-27 |
update website_status ServerDown => OK |
2013-09-27 |
insert address York House 10, High St, Amblecote, Stourbridge, West Midlands DY8 4BT |
2013-09-27 |
insert alias All Seasons Contracting |
2013-09-27 |
insert alias All seasons Contracting Co Ltd. |
2013-09-27 |
insert email ge..@asccl.co.uk |
2013-09-27 |
insert index_pages_linkeddomain jdrwebsites.co.uk |
2013-09-27 |
insert phone 01384 377 841 |
2013-09-27 |
update primary_contact null => York House 10,
High St. Amblecote,
Stourbridge,
West Midlands
DY8 4BT |
2013-09-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-09 => 2013-01-09 |
2013-06-24 |
update returns_next_due_date 2013-02-06 => 2014-02-06 |
2013-06-22 |
delete company_previous_name MEGAPLEX BUILDERS LIMITED |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-14 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status ServerDown => FlippedRobotsTxt |
2013-01-28 |
update statutory_documents 09/01/13 FULL LIST |
2013-01-04 |
update website_status ServerDown |
2012-12-13 |
update website_status FlippedRobotsTxt |
2012-12-09 |
update website_status ServerDown |
2012-06-29 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-30 |
update statutory_documents 09/01/12 FULL LIST |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIS |
2011-01-31 |
update statutory_documents 09/01/11 FULL LIST |
2010-11-30 |
update statutory_documents 09/01/10 FULL LIST |
2010-10-27 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD DAVID / 05/02/2010 |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY OLIVER / 05/02/2010 |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ROBERT TAYLOR / 05/02/2010 |
2009-12-15 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-06 |
update statutory_documents RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
2009-01-08 |
update statutory_documents DIRECTOR APPOINTED SHAUN ROBERT TAYLOR |
2008-09-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
2007-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-07 |
update statutory_documents £ IC 49480/45320
27/04/07
£ SR 4160@1=4160 |
2007-06-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-19 |
update statutory_documents RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-13 |
update statutory_documents RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
2006-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
2004-02-09 |
update statutory_documents RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
2003-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-01-31 |
update statutory_documents RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS |
2003-01-22 |
update statutory_documents £ IC 61000/49480
28/03/02
£ SR 11520@1=11520 |
2003-01-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-03-06 |
update statutory_documents RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS |
2002-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-01-16 |
update statutory_documents RETURN MADE UP TO 09/01/01; NO CHANGE OF MEMBERS |
2000-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-01-17 |
update statutory_documents RETURN MADE UP TO 09/01/00; NO CHANGE OF MEMBERS |
1999-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-01-22 |
update statutory_documents RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS |
1998-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-11-05 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-04-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 26/03/98 |
1998-01-14 |
update statutory_documents RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS |
1997-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-02-14 |
update statutory_documents RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS |
1996-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-02-06 |
update statutory_documents RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS |
1995-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-01-15 |
update statutory_documents RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS |
1994-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-02-05 |
update statutory_documents RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS |
1993-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-04-06 |
update statutory_documents NC INC ALREADY ADJUSTED
30/03/93 |
1993-04-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/93 |
1993-01-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1993-01-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-01-10 |
update statutory_documents RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS |
1992-09-17 |
update statutory_documents COMPANY NAME CHANGED
MEGAPLEX BUILDERS LIMITED
CERTIFICATE ISSUED ON 17/09/92 |
1992-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-23 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-16 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1992-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/92 FROM:
788/790 FINCHLEY ROAD
LONDON
NW11 7UR |
1992-07-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-07-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-01-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |