ALM CONSTRUCTION LTD - History of Changes


DateDescription
2024-05-07 update statutory_documents 30/11/23 UNAUDITED ABRIDGED
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-28 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-14 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-06-29 update statutory_documents DIRECTOR APPOINTED MR ANDREW HOLDEN
2021-02-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-02-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2020-12-11 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES
2020-08-07 delete address 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP
2020-08-07 insert address UNIT 38 MITTON BUSINESS PARK WHALLEY LANCASHIRE ENGLAND BB7 9YE
2020-08-07 update registered_address
2020-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP
2020-03-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-03-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-02-19 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-09-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-05 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-04-16 update statutory_documents DIRECTOR APPOINTED MR ADAM MONK
2019-04-16 update statutory_documents DIRECTOR APPOINTED MRS SIMONE MONK
2019-04-16 update statutory_documents 29/03/19 STATEMENT OF CAPITAL GBP 100
2019-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EILEEN MONK
2019-03-07 update account_ref_month 9 => 11
2019-03-07 update accounts_next_due_date 2019-06-30 => 2019-08-31
2019-02-13 update statutory_documents PREVEXT FROM 30/09/2018 TO 30/11/2018
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-15 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN MONK
2017-02-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-03 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-07 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-17 => 2015-10-17
2015-11-07 update returns_next_due_date 2015-11-14 => 2016-11-14
2015-10-19 update statutory_documents 17/10/15 FULL LIST
2015-10-07 update statutory_documents DIRECTOR APPOINTED MRS EILEEN MONK
2015-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIZA MONK
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-09-30
2014-12-07 update accounts_next_due_date 2015-06-19 => 2016-06-30
2014-11-24 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 22/28 WILLOW STREET ACCRINGTON LANCASHIRE UNITED KINGDOM BB5 1LP
2014-11-07 insert address 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP
2014-11-07 insert sic_code 43290 - Other construction installation
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-10-17
2014-11-07 update returns_next_due_date 2014-10-17 => 2015-11-14
2014-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 22/28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP
2014-10-21 update statutory_documents 17/10/14 FULL LIST
2013-09-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION