A STEVENS BUILDING & MAINTENANCE LTD
Status | ACTIVE |
Company No. | 05126112 |
Category | Private Limited Company |
Incorporated | 12 May 2004 |
Age | 20 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
A STEVENS BUILDING & MAINTENANCE LTD is an active private limited company with number 05126112. It was incorporated 20 years, 21 days ago, on 12 May 2004. The company address is 3 Cotswold Gardens, Midsomer Norton, BA3 4WT, Somerset, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Address
Type: AD01
Old address: 4 Dymboro Gardens Midsomer Norton Somerset BA3 2QT England
New address: 3 Cotswold Gardens Midsomer Norton Somerset BA3 4WT
Change date: 2023-12-01
Documents
Change to a person with significant control
Date: 01 Dec 2023
Action Date: 30 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan John Stevens
Change date: 2023-11-30
Documents
Change person director company with change date
Date: 01 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan John Stevens
Change date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Change to a person with significant control
Date: 07 May 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-07
Psc name: Mr Alan John Stevens
Documents
Change registered office address company with date old address new address
Date: 07 May 2021
Action Date: 07 May 2021
Category: Address
Type: AD01
Old address: 6 Dymboro Gardens Midsomer Norton Somerset BA3 2QT England
Change date: 2021-05-07
New address: 4 Dymboro Gardens Midsomer Norton Somerset BA3 2QT
Documents
Change person director company with change date
Date: 07 May 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan John Stevens
Change date: 2021-05-07
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change to a person with significant control
Date: 13 May 2020
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan John Stevens
Change date: 2018-03-20
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-14
Psc name: Mr Alan John Stevens
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan John Stevens
Change date: 2020-01-14
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
Old address: 74 Withies Park Midsomer Norton Somerset BA3 2PA England
Change date: 2020-01-14
New address: 6 Dymboro Gardens Midsomer Norton Somerset BA3 2QT
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination secretary company with name termination date
Date: 30 Oct 2018
Action Date: 13 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-13
Officer name: Deborah Mantle
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Change person director company with change date
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-27
Officer name: Mr Alan John Stevens
Documents
Change to a person with significant control
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan John Stevens
Change date: 2018-03-27
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Address
Type: AD01
Old address: 12 Wellow Brook Meadow Welton Midsomer Norton Radstock Somerset BA3 2BQ
Change date: 2018-03-27
New address: 74 Withies Park Midsomer Norton Somerset BA3 2PA
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date
Date: 20 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date
Date: 29 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Change person director company with change date
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-08
Officer name: Mr Alan Stevens
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Address
Type: AD01
New address: 12 Wellow Brook Meadow Welton Midsomer Norton Radstock Somerset BA3 2BQ
Old address: 119 Welton Grove Midsomer Norton Radstock Avon BA3 2TT
Change date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date
Date: 04 Jun 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: Alan Stevens
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/06; full list of members
Documents
Legacy
Date: 26 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 26/04/06 from: 49 clandown road paulton bristol BS39 7SF
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/05; full list of members
Documents
Legacy
Date: 11 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/05/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 03/06/04 from: 124 high street midsomer norton bath BA3 2DA
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
14 LARKSTORE PARK LODGE ROAD,TONEBRIDGE,TN12 0QY
Number: | 10768179 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 COLLIER STREET,RUNCORN,WA7 1HB
Number: | 09096686 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WROTHS PATH,LOUGHTON,IG10 1SH
Number: | 09693684 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11572517 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SCANDIA HOUSE,EAST GRINSTEAD,RH19 4BL
Number: | 09050065 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TOWCESTER ROAD,MILTON KEYNES,MK19 6AN
Number: | 03661013 |
Status: | ACTIVE |
Category: | Private Limited Company |