GENERATIONS JOINERY & BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

10/06/2410 June 2024 Director's details changed for Mr Steven John James Hughes on 2024-06-01

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-08-01

View Document

18/10/2218 October 2022 Statement of capital following an allotment of shares on 2022-08-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom to Big Padlock Ellis Ashton Street Liverpool Merseyside L36 6BJ on 2022-04-07

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 38 LYDIATE LANE WOOLTON LIVERPOOL L25 9RZ ENGLAND

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN JAMES HUGHES / 05/09/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

14/11/1814 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

28/09/1728 September 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY PETER KEREVAN

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN JAMES HUGHES

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

01/07/161 July 2016 SECRETARY APPOINTED MR PETER THOMAS KEREVAN

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KEREVAN

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY STEVEN HUGHES

View Document

10/06/1610 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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