- Company Overview for J J SEARLE (BUILDERS) LIMITED (01359045)
- Filing history for J J SEARLE (BUILDERS) LIMITED (01359045)
- People for J J SEARLE (BUILDERS) LIMITED (01359045)
- More for J J SEARLE (BUILDERS) LIMITED (01359045)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
09 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Jan 2018 | AD01 | Registered office address changed from The Old Barn Wood Street Swanley BR8 7PA England to The Old Barn Wood Street Swanley Village Kent BR8 7PA on 23 January 2018 | |
22 Jan 2018 | AD01 | Registered office address changed from 11 Share & Coulter Road, Chestfield, Whitstable Kent CT5 3LE to The Old Barn Wood Street Swanley BR8 7PA on 22 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
22 Jan 2018 | PSC01 | Notification of Ibne Reehad Buglow as a person with significant control on 18 December 2017 | |
22 Jan 2018 | AP01 | Appointment of Mr Ibne Reehad Buglow as a director on 18 December 2017 | |
22 Jan 2018 | PSC07 | Cessation of George Randall as a person with significant control on 18 December 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of George Randall as a director on 18 December 2017 | |
22 Jan 2018 | TM02 | Termination of appointment of Keely Ann Randall as a secretary on 18 December 2017 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
05 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|