J BUTTON CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Change of details for Mr Jon William Button as a person with significant control on 2024-05-03

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

03/05/243 May 2024 Director's details changed for Mr Jon William Button on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mr Jon William Button as a person with significant control on 2024-05-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/10/2331 October 2023 Registered office address changed from Unit 6, Griffiths Yard Gazeley Road Moulton Newmarket Suffolk CB8 8SR England to 14a Depot Road Newmarket Suffolk CB80AL on 2023-10-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

01/08/231 August 2023 Change of details for Mr Jon William Button as a person with significant control on 2022-08-16

View Document

17/07/2317 July 2023 Change of details for Mr Jon William Button as a person with significant control on 2023-07-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHARAN BUTTON

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM WESTON MILBURN DROVE MOULTON NEWMARKET SUFFOLK CB8 8QW

View Document

22/12/1722 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED JON BUTTON CARPENTRY LIMITED CERTIFICATE ISSUED ON 17/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JON WILLIAM BUTTON / 15/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 18 FAIRHAVEN WAY NEWMARKET SUFFOLK CB8 0DQ

View Document

20/08/1420 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

22/08/1222 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

13/03/1213 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1211 January 2012 11/01/12 STATEMENT OF CAPITAL GBP 100

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 109A NORTH STREET BURWELL CAMBRIDGE CB25 0BB UNITED KINGDOM

View Document

15/08/1115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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