Advanced company searchLink opens in new window

J J SEARLE (BUILDERS) LIMITED

Company number 01359045

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100