Advanced company searchLink opens in new window

BIG JOHN BUILDING CONTRACTORS LIMITED

Company number 05361951

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)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
18 Oct 2023 AA Micro company accounts made up to 28 February 2023
16 Mar 2023 PSC04 Change of details for Mr. Jan Wurszt as a person with significant control on 16 March 2023
16 Mar 2023 CH01 Director's details changed for Mr. Jan Wurszt on 16 March 2023
15 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
24 Jun 2021 TM02 Termination of appointment of L O I Joseph & Associates Limited as a secretary on 24 June 2021
08 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
18 Feb 2021 AA Unaudited abridged accounts made up to 28 February 2020
13 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
18 Dec 2019 AD01 Registered office address changed from Suite 1 and 2 Chase Road Suites 1 and 2 London NW10 6HZ England to Unit 37 Cumberland Business Park 17 Cumberland Avenue Park Royal London NW10 7SL on 18 December 2019
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
24 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
18 Nov 2016 AA Micro company accounts made up to 28 February 2016
05 Aug 2016 CH01 Director's details changed for Mr Jan Wurszt on 2 June 2012
01 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Jun 2015 AD01 Registered office address changed from 71 Garston Crescent Watford WD25 0LD to Suite 1 and 2 Chase Road Suites 1 and 2 London NW10 6HZ on 11 June 2015
02 Apr 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2