- Company Overview for FLEMING - JAMES BUILDERS LIMITED (03988451)
- Filing history for FLEMING - JAMES BUILDERS LIMITED (03988451)
- People for FLEMING - JAMES BUILDERS LIMITED (03988451)
- More for FLEMING - JAMES BUILDERS LIMITED (03988451)
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
|
|
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
|
|
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 |