ALLSQUARE BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

ALLSQUARE BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04977624

Incorporation date

26/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

8 Chapel Court Wervin Road, Wervin, Chester CH2 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2003)
dot icon17/01/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon24/07/2025
Micro company accounts made up to 2024-11-30
dot icon23/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon14/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon06/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon02/05/2023
Micro company accounts made up to 2022-11-30
dot icon02/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon22/08/2022
Registered office address changed from 8 Chapel Court Wervin Road Wervin Wervin Chester CH3 7QF United Kingdom to 8 Chapel Court Wervin Road Wervin Chester CH2 4BT on 2022-08-22
dot icon18/08/2022
Micro company accounts made up to 2021-11-30
dot icon01/07/2022
Termination of appointment of Katie Isobel Mary Jones as a director on 2022-07-01
dot icon01/07/2022
Cessation of Katie Isobel Mary Jones as a person with significant control on 2022-07-01
dot icon01/07/2022
Registered office address changed from 27 Mount Way Waverton Chester CH3 7QF United Kingdom to 8 Chapel Court Wervin Road Wervin Wervin Chester CH3 7QF on 2022-07-01
dot icon01/07/2022
Statement of capital following an allotment of shares on 2016-11-01
dot icon05/01/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon05/01/2022
Registered office address changed from 8 Chapel Court Wervin Road Wervin Chester CH2 4BT United Kingdom to 27 Mount Way Waverton Chester CH3 7QF on 2022-01-05
dot icon05/01/2022
Change of details for Mrs Katie Isobel Mary Jones as a person with significant control on 2022-01-05
dot icon12/07/2021
Micro company accounts made up to 2020-11-30
dot icon27/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon25/11/2020
Notification of Katie Isobel Mary Jones as a person with significant control on 2019-11-27
dot icon16/07/2020
Micro company accounts made up to 2019-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-24 with updates
dot icon24/04/2019
Appointment of Mrs Katie Isobel Mary Jones as a director on 2019-04-24
dot icon28/02/2019
Micro company accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon16/08/2018
Micro company accounts made up to 2017-11-30
dot icon29/03/2018
Termination of appointment of Kenneth Victor Jones as a director on 2018-03-21
dot icon28/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon24/05/2017
Registered office address changed from 78 Marple Road Stockport Cheshire SK2 5RN to 8 Chapel Court Wervin Road Wervin Chester CH2 4BT on 2017-05-24
dot icon29/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon13/09/2016
Termination of appointment of Joan Edith Jones as a secretary on 2016-04-08
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon02/12/2009
Director's details changed for Marcus Jones on 2009-11-24
dot icon02/12/2009
Director's details changed for Kenneth Victor Jones on 2009-11-24
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/08/2009
Registered office changed on 11/08/2009 from alpha house 4 greek street stockport cheshire SK3 8AB
dot icon16/05/2009
Registered office changed on 16/05/2009 from 492 hempshaw lane stockport cheshire SK2 5TL
dot icon24/11/2008
Return made up to 24/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/11/2007
Return made up to 26/11/07; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/12/2006
Return made up to 26/11/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/06/2006
New director appointed
dot icon08/03/2006
Return made up to 26/11/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/02/2005
Return made up to 26/11/04; full list of members
dot icon09/12/2003
New secretary appointed
dot icon09/12/2003
New director appointed
dot icon03/12/2003
Registered office changed on 03/12/03 from: allsquare building contractors LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Secretary resigned
dot icon03/12/2003
Director resigned
dot icon26/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
65.66K
-
0.00
-
-
2022
6
106.13K
-
0.00
-
-
2022
6
106.13K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

106.13K £Ascended61.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marcus Jones
Director
22/05/2006 - Present
-
OCS CORPORATE SECRETARIES LIMITED
Nominee Secretary
26/11/2003 - 26/11/2003
1807
OCS DIRECTORS LIMITED
Nominee Director
26/11/2003 - 26/11/2003
1845
Mrs Katie Isobel Mary Jones
Director
24/04/2019 - 01/07/2022
-
Jones, Joan Edith
Secretary
26/11/2003 - 08/04/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLSQUARE BUILDING CONTRACTORS LIMITED

ALLSQUARE BUILDING CONTRACTORS LIMITED is an(a) Active company incorporated on 26/11/2003 with the registered office located at 8 Chapel Court Wervin Road, Wervin, Chester CH2 4BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLSQUARE BUILDING CONTRACTORS LIMITED?

toggle

ALLSQUARE BUILDING CONTRACTORS LIMITED is currently Active. It was registered on 26/11/2003 .

Where is ALLSQUARE BUILDING CONTRACTORS LIMITED located?

toggle

ALLSQUARE BUILDING CONTRACTORS LIMITED is registered at 8 Chapel Court Wervin Road, Wervin, Chester CH2 4BT.

What does ALLSQUARE BUILDING CONTRACTORS LIMITED do?

toggle

ALLSQUARE BUILDING CONTRACTORS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALLSQUARE BUILDING CONTRACTORS LIMITED have?

toggle

ALLSQUARE BUILDING CONTRACTORS LIMITED had 6 employees in 2022.

What is the latest filing for ALLSQUARE BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-12-02 with no updates.