Advanced company searchLink opens in new window

FLEMING - JAMES BUILDERS LIMITED

Company number 03988451

Filter by category

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)
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 5 April 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 5 April 2022
19 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 5 April 2021
20 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 5 April 2020
19 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 5 April 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
01 Nov 2018 AA Micro company accounts made up to 5 April 2018
14 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 5 April 2017
06 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
25 Jan 2017 AD01 Registered office address changed from Flat 10 Wentworth Court Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UA to 80 Longstone Road Birmingham B42 2DP on 25 January 2017
14 Nov 2016 AA Total exemption small company accounts made up to 5 April 2016
08 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
08 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Dale-Harris & Co 1st Floor Huxley House 11 William Street Redditch Worcestershire B97 4AJ
08 Jun 2016 AD02 Register inspection address has been changed to C/O Dale-Harris & Co 1st Floor Huxley House 11 William Street Redditch Worcestershire B97 4AJ
14 Nov 2015 AA Total exemption small company accounts made up to 5 April 2015
05 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
05 Jun 2015 CH01 Director's details changed for Paul Stuart James on 31 July 2013
05 Jun 2015 CH03 Secretary's details changed for Paul Stuart James on 31 July 2013
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014