About

Registered Number: 03296094
Date of Incorporation: 24/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Birchill Rd Knowsley Ind Park, Kirkby, Liverpool, Merseyside, L33 7TD

 

All Seasons Construction Ltd was founded on 24 December 1996, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed as Foulkes, Michael, Gibson, John Robert, Hennessy, Linda, Battle, Ian Thomas, Wallhead, Simon. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOULKES, Michael 01 July 2006 - 1
GIBSON, John Robert 01 April 2001 - 1
HENNESSY, Linda 28 March 1998 - 1
BATTLE, Ian Thomas 04 April 2005 31 August 2007 1
WALLHEAD, Simon 04 April 2005 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 21 December 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 28 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 06 February 2016
CH01 - Change of particulars for director 06 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 03 June 2014
SH01 - Return of Allotment of shares 02 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 27 December 2012
MG01 - Particulars of a mortgage or charge 05 December 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 10 December 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 02 February 2010
287 - Change in situation or address of Registered Office 09 July 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 12 January 2009
363a - Annual Return 24 October 2008
395 - Particulars of a mortgage or charge 14 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
395 - Particulars of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 18 April 2008
RESOLUTIONS - N/A 19 February 2008
RESOLUTIONS - N/A 19 February 2008
123 - Notice of increase in nominal capital 19 February 2008
AA - Annual Accounts 28 January 2008
288b - Notice of resignation of directors or secretaries 26 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 16 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
395 - Particulars of a mortgage or charge 17 May 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 03 February 2006
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
MEM/ARTS - N/A 20 May 2005
123 - Notice of increase in nominal capital 20 May 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
RESOLUTIONS - N/A 15 April 2005
RESOLUTIONS - N/A 15 April 2005
RESOLUTIONS - N/A 15 April 2005
363s - Annual Return 24 January 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 21 January 2005
AA - Annual Accounts 17 January 2005
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
RESOLUTIONS - N/A 20 October 2004
395 - Particulars of a mortgage or charge 12 May 2004
363s - Annual Return 29 January 2004
395 - Particulars of a mortgage or charge 03 January 2004
225 - Change of Accounting Reference Date 19 December 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 21 January 2003
RESOLUTIONS - N/A 15 January 2003
395 - Particulars of a mortgage or charge 06 November 2002
AA - Annual Accounts 05 July 2002
CERTNM - Change of name certificate 17 May 2002
363s - Annual Return 12 February 2002
363a - Annual Return 25 June 2001
287 - Change in situation or address of Registered Office 15 June 2001
288c - Notice of change of directors or secretaries or in their particulars 15 June 2001
288c - Notice of change of directors or secretaries or in their particulars 15 June 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
AA - Annual Accounts 09 April 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
363a - Annual Return 02 April 1998
363s - Annual Return 02 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
NEWINC - New incorporation documents 24 December 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 03 December 2012 Outstanding

N/A

Legal charge 27 March 2012 Outstanding

N/A

Legal mortgage 28 May 2008 Outstanding

N/A

Legal charge 28 May 2008 Outstanding

N/A

Mortgage 17 April 2008 Outstanding

N/A

Mortgage 17 April 2008 Outstanding

N/A

Deed of legal charge 22 December 2006 Outstanding

N/A

Legal charge 12 May 2006 Outstanding

N/A

Legal charge 29 April 2004 Outstanding

N/A

Debenture 30 December 2003 Outstanding

N/A

Legal charge 01 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.