Background WavePink WaveYellow Wave

ALL SEASONS CONTRACTING CO. LIMITED (02676219)

ALL SEASONS CONTRACTING CO. LIMITED (02676219) is an active UK company. incorporated on 9 January 1992. with registered office in Kingswinford. The company operates in the Construction sector, engaged in unknown sic code (42990). ALL SEASONS CONTRACTING CO. LIMITED has been registered for 34 years. Current directors include OLIVER, Esther Joan, OLIVER, William Henry, PORTER, Helen Carole and 1 others.

Company Number
02676219
Status
active
Type
ltd
Incorporated
9 January 1992
Age
34 years
Address
Unit 12, Building 53 Third Avenue, Kingswinford, DY6 7XG
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
OLIVER, Esther Joan, OLIVER, William Henry, PORTER, Helen Carole, TAYLOR, Shaun Robert
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL SEASONS CONTRACTING CO. LIMITED

ALL SEASONS CONTRACTING CO. LIMITED is an active company incorporated on 9 January 1992 with the registered office located in Kingswinford. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). ALL SEASONS CONTRACTING CO. LIMITED was registered 34 years ago.(SIC: 42990)

Status

active

Active since 34 years ago

Company No

02676219

LTD Company

Age

34 Years

Incorporated 9 January 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

MEGAPLEX BUILDERS LIMITED
From: 9 January 1992To: 17 September 1992
Contact
Address

Unit 12, Building 53 Third Avenue Pensnett Trading Estate Kingswinford, DY6 7XG,

Previous Addresses

, Unit 10 Storage King, Gibbons Industrial Park, Dudley Road, Kingswinford, West Midlands, DY6 8XF, England
From: 8 June 2022To: 16 May 2024
, York House High Street, Amblecote, Stourbridge, DY8 4BT, England
From: 12 November 2019To: 8 June 2022
, York House, 10 High Street, Amblecote, Stourbridge, W. Midlands
From: 9 January 1992To: 12 November 2019
Timeline

10 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Jan 92
Director Left
May 11
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Dec 15
Director Joined
Jan 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Loan Secured
Jan 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

PORTER, Helen Carole

Active
Third Avenue, KingswinfordDY6 7XG
Secretary
Appointed 22 Jan 2019

OLIVER, Esther Joan

Active
Third Avenue, KingswinfordDY6 7XG
Born April 1953
Director
Appointed 24 Feb 2021

OLIVER, William Henry

Active
Thorndon House Windmill Hill, WorcesterWR7 4RP
Born November 1944
Director
Appointed 09 May 1992

PORTER, Helen Carole

Active
Third Avenue, KingswinfordDY6 7XG
Born July 1968
Director
Appointed 24 Feb 2021

TAYLOR, Shaun Robert

Active
Stocking Park Road, TelfordTF4 3QA
Born January 1970
Director
Appointed 01 Jan 2009

DAVIS, Christopher Richard

Resigned
5 Rushford Avenue, WolverhamptonWV5 0HZ
Secretary
Appointed 01 May 1992
Resigned 22 Jan 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Jan 1992
Resigned 01 May 1912

DAVIS, Christopher Richard

Resigned
5 Rushford Avenue, WombourneWV5 0HZ
Born January 1954
Director
Appointed 01 Apr 2007
Resigned 01 May 2011

DAVIS, Christopher Richard

Resigned
5 Rushford Avenue, WolverhamptonWV5 0HZ
Born January 1954
Director
Appointed 01 May 1992
Resigned 30 Jun 1992

HIPKISS, Roger Jeffrey

Resigned
St Marys Cottage, BridgnorthWV16 4SJ
Born July 1941
Director
Appointed 08 Jul 1992
Resigned 31 Mar 2007

JEWELL, Peter Anthony

Resigned
Saleway, DroitwichWR9 7JY
Born May 1949
Director
Appointed 06 Jan 2020
Resigned 05 Mar 2021

WARREN, John

Resigned
9 Saint Andrews Close, StourbridgeDY8 2LR
Born March 1950
Director
Appointed 01 Apr 2002
Resigned 31 Mar 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Jan 1992
Resigned 01 May 1992

Persons with significant control

1

Mr William Henry Oliver

Active
Third Avenue, KingswinfordDY6 7XG
Born November 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
30 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Mortgage Satisfy Charge Full
5 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
26 January 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
26 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Legacy
16 September 2010
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
7 June 2007
169169
Resolution
7 June 2007
RESOLUTIONSResolutions
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
169169
Resolution
22 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 August 2002
AAAnnual Accounts
Legacy
17 April 2002
288aAppointment of Director or Secretary
Resolution
22 March 2002
RESOLUTIONSResolutions
Resolution
22 March 2002
RESOLUTIONSResolutions
Legacy
22 March 2002
88(2)R88(2)R
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1998
AAAnnual Accounts
Memorandum Articles
5 November 1998
MEM/ARTSMEM/ARTS
Resolution
1 April 1998
RESOLUTIONSResolutions
Resolution
1 April 1998
RESOLUTIONSResolutions
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1996
AAAnnual Accounts
Legacy
6 February 1996
363sAnnual Return (shuttle)
Legacy
14 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
5 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
6 April 1993
88(2)R88(2)R
Legacy
6 April 1993
123Notice of Increase in Nominal Capital
Resolution
6 April 1993
RESOLUTIONSResolutions
Resolution
6 April 1993
RESOLUTIONSResolutions
Legacy
28 January 1993
395Particulars of Mortgage or Charge
Legacy
10 January 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1992
288288
Legacy
23 July 1992
288288
Legacy
20 July 1992
88(2)R88(2)R
Legacy
16 July 1992
287Change of Registered Office
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
288288
Legacy
16 July 1992
224224
Incorporation Company
9 January 1992
NEWINCIncorporation