E JAMES BUILDERS LIMITED

Company Documents

DateDescription
07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

18/12/1518 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/12/145 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/12/136 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WILLIAM JAMES / 06/11/2009

View Document

14/12/1214 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/12/104 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WILLIAM JAMES / 06/11/2009

View Document

04/12/104 December 2010 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN JAMES / 06/11/2009

View Document

04/12/104 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WILLIAM JAMES / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM:
34 FAWKON WALK
HODDESDON
HERTFORDSHIRE
EN11 8TJ

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

13/12/9413 December 1994 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