J G RESTORATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-10 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/12/2117 December 2021 | Change of details for Ms Joanna Gutysz as a person with significant control on 2021-12-17 |
17/12/2117 December 2021 | Change of details for Mr Michael Bartoletti as a person with significant control on 2021-12-17 |
17/12/2117 December 2021 | Director's details changed for Joanna Gutysz on 2021-12-17 |
17/12/2117 December 2021 | Director's details changed for Mr Michael Bartoletti on 2021-12-17 |
17/12/2117 December 2021 | Registered office address changed from 4 Hidcot Court Swindon Wilts SN25 2ER to Upper Pavenhill Farm Upper Pavenhill Purton Swindon SN5 4DQ on 2021-12-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
06/01/176 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
02/05/162 May 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
26/05/1526 May 2015 | 31/03/15 TOTAL EXEMPTION FULL |
25/05/1525 May 2015 | DIRECTOR APPOINTED MR MICHAEL BARTOLETTI |
09/04/159 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
11/01/1511 January 2015 | 22/12/14 STATEMENT OF CAPITAL GBP 2 |
09/01/159 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
01/05/141 May 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
20/12/1320 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
12/04/1312 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
19/12/1219 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
24/04/1224 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
23/04/1223 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA GUTYSZ / 23/04/2012 |
01/03/121 March 2012 | 31/03/11 TOTAL EXEMPTION FULL |
23/06/1123 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA GUTYSZ / 21/06/2011 |
23/06/1123 June 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
02/03/112 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
15/09/1015 September 2010 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM MELROSE HOUSE 8 MILL LANE SHALBOURNE WILTSHIRE SN8 3XA |
06/05/106 May 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
26/04/1026 April 2010 | COMPANY NAME CHANGED BARTOLETTI CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 26/04/10 |
26/04/1026 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/08/0925 August 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL BARTOLETTI |
25/08/0925 August 2009 | DIRECTOR APPOINTED JOANNA GUTYSZ |
25/08/0925 August 2009 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 6 HAROLD ROAD KINTBURY BERKSHIRE RG17 9UZ |
16/03/0916 March 2009 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
16/03/0916 March 2009 | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
16/03/0916 March 2009 | DIRECTOR APPOINTED MICHAEL BARTOLETTI |
10/03/0910 March 2009 | 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