B. J. LETTING & DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/07/2124 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

18/06/2118 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/11/2020 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 1 HEOL-Y-PARC EVANSTOWN, GILFACH GOCH PORTH CF39 8RH WALES

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/11/1712 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM BAKERSVILLE MOUNT PLEASANT ROAD GILFACH GOCH PORTH MID GLAMORGAN CF39 8SG

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

20/11/1620 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/07/147 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/01/1426 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

26/01/1426 January 2014 REGISTERED OFFICE CHANGED ON 26/01/2014 FROM THE OLD BARN HEOL DDU CASTELLAU LLANTRISANT R C T CF72 8LQ

View Document

26/07/1326 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1210 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDY MARY BAKER / 02/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOYD LEONARD BAKER / 02/07/2010

View Document

05/08/105 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/07/095 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM CLINE TALBOT ACCOUNTANTS HENSTAFF COURT BUSINESS CENTRE GROESFAEN CARDIFF RCT CF72 8NG

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM CLINE TALBOT & CO. HENSTAFF COURT BUSINESS CENTRE GROESFAEN, CARDIFF RCT CF72 8NG

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: HENSTAFF COURT BUSINESS CENTRE GROESFAEN CARDIFF RCT CF72 8NG

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 48 TALBOT ROAD TALBOT GREEN PONTYCLUN MID GLAMORGAN CF72 8AF

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 COMPANY NAME CHANGED JUDY`S MINI MARKET LIMITED CERTIFICATE ISSUED ON 03/02/05

View Document

16/09/0416 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company