F & J INSTALLATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-04 with updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/08/2430 August 2024 | Director's details changed for Robert Henry James on 2024-08-30 |
30/08/2430 August 2024 | Secretary's details changed for Robert Henry James on 2024-08-30 |
30/08/2430 August 2024 | Change of details for Mr Robert James as a person with significant control on 2024-08-30 |
30/08/2430 August 2024 | Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ United Kingdom to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2024-08-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-04 with updates |
11/01/2311 January 2023 | Director's details changed for Robert Henry James on 2023-01-03 |
11/01/2311 January 2023 | Secretary's details changed for Robert Henry James on 2023-01-03 |
11/01/2311 January 2023 | Change of details for Mr Robert James as a person with significant control on 2023-01-03 |
10/11/2210 November 2022 | Registered office address changed from 5 Springdale Close Hardwicke Gloucester Gloucestershire GL2 4JD to Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ on 2022-11-10 |
02/11/222 November 2022 | Change of details for Mr Robert James as a person with significant control on 2022-11-01 |
02/11/222 November 2022 | Cessation of Rachel Suzanne James as a person with significant control on 2022-11-01 |
01/11/221 November 2022 | Termination of appointment of Rachel Suzanne James as a director on 2022-11-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
04/10/174 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | VARYING SHARE RIGHTS AND NAMES |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY JAMES / 03/01/2015 |
02/02/152 February 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/01/1416 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/11/122 November 2012 | DIRECTOR APPOINTED MRS RACHEL SUZANNE JAMES |
16/04/1216 April 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK FORD |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/02/1216 February 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/114 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/01/1011 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/04/0727 April 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
07/02/067 February 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
05/04/055 April 2005 | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
11/02/0411 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
11/02/0411 February 2004 | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS |
19/08/0319 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
30/01/0330 January 2003 | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
21/02/0221 February 2002 | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS |
07/03/017 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/03/017 March 2001 | S366A DISP HOLDING AGM 23/02/01 |
07/03/017 March 2001 | S386 DISP APP AUDS 23/02/01 |
07/03/017 March 2001 | NEW DIRECTOR APPOINTED |
07/03/017 March 2001 | REGISTERED OFFICE CHANGED ON 07/03/01 FROM: AGRICULTURE HOUSE GREVILLE CLOSE GLOUCESTER GL2 9RG |
27/02/0127 February 2001 | COMPANY NAME CHANGED MAINWEST INSTALLATIONS LTD CERTIFICATE ISSUED ON 27/02/01 |
07/02/017 February 2001 | REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS |
07/02/017 February 2001 | DIRECTOR RESIGNED |
07/02/017 February 2001 | SECRETARY RESIGNED |
04/01/014 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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