J DODD PACITTI CONTRACTING LIMITED

Company Documents

DateDescription
02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM C/O D B L ACCOUNTANTS 5 IVEGATE YEADON LEEDS LS19 7RE ENGLAND

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/07/1626 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

11/05/1611 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 66 KIRKSTALL LANE LEEDS WEST YORKSHIRE LS5 3JU

View Document

14/11/1514 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

26/05/1526 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/05/1411 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM CONDUIT ACCOUNTING SERVICES LTED ABBEY GARDENS ABBEY STRETT READING BERKSHIRE RG1 3BA ENGLAND

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONAS DODD-PACITTI / 22/05/2013

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 838 ECCLESALL ROAD SHEFFIELD S11 8TD ENGLAND

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY MOWBRAY ACCOUNTING LIMITED

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 838 ECCLESALL ROAD SHEFFIELD S11 8TD ENGLAND

View Document

27/04/1327 April 2013 REGISTERED OFFICE CHANGED ON 27/04/2013 FROM 57 - 59 STALKER LEES ROAD SHEFFIELD S11 8NP UNITED KINGDOM

View Document

23/04/1323 April 2013 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