- Company Overview for JONES, POWELL AND ASSOCIATES LTD (07993801)
- Filing history for JONES, POWELL AND ASSOCIATES LTD (07993801)
- People for JONES, POWELL AND ASSOCIATES LTD (07993801)
- More for JONES, POWELL AND ASSOCIATES LTD (07993801)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
14 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
21 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
19 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
19 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
24 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
04 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Apr 2018 | AD02 | Register inspection address has been changed from 2 the Glen Nutshell Lane Upper Hale Farnham GU9 0FF England to Beeches 2 the Glen, Nutshell Lane Upper Hale Farnham GU9 0FF | |
04 Apr 2018 | CH01 | Director's details changed for Mrs Catherine Powell on 4 April 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mrs Catherine Powell on 4 April 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mrs Catherine Elaine Powell as a person with significant control on 4 April 2018 | |
24 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
16 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
27 Mar 2017 | AD02 | Register inspection address has been changed from Lynwood the Green the Sands Farnham Surrey GU10 1LL England to 2 the Glen Nutshell Lane Upper Hale Farnham GU9 0FF | |
17 Mar 2017 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Beeches 2 the Glen, Nutshell Lane Upper Hale Farnham GU9 0FF on 17 March 2017 | |
27 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|