J H SCREEDING LTD
Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Confirmation statement made on 2025-09-02 with no updates |
20/08/2420 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
04/07/234 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | Appointment of Mr Paul Adrian Light as a secretary on 2021-10-10 |
10/11/2110 November 2021 | Appointment of Mr Jason Elliott Hemmings as a director on 2021-10-09 |
01/11/211 November 2021 | Current accounting period extended from 2022-01-31 to 2022-03-31 |
01/11/211 November 2021 | Notification of Jason Elliot Hemmings as a person with significant control on 2021-10-17 |
25/10/2125 October 2021 | Registered office address changed from 1 Woodland Road Nailsea Bristol BS48 1HX England to 78 Church Road Wick Bristol BS30 5PD on 2021-10-25 |
17/10/2117 October 2021 | Termination of appointment of Paul Adrian Light as a secretary on 2021-10-10 |
17/10/2117 October 2021 | Previous accounting period shortened from 2021-03-31 to 2021-01-31 |
17/10/2117 October 2021 | Registered office address changed from 78 Church Road Wick Bristol BS30 5PD to 1 Woodland Road Nailsea Bristol BS48 1HX on 2021-10-17 |
17/10/2117 October 2021 | Cessation of Jason Elliott Hemmings as a person with significant control on 2021-10-10 |
17/10/2117 October 2021 | Termination of appointment of Jason Elliott Hemmings as a director on 2021-10-09 |
07/07/217 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/05/2025 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
19/06/1819 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
22/08/1622 August 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 |
01/10/151 October 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
30/09/1530 September 2015 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 79 QUANTOCK CLOSE NORTH COMMON BRISTOL BS30 8UU |
30/09/1530 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ELLIOTT HEMMINGS / 30/09/2015 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | PREVSHO FROM 31/08/2015 TO 31/03/2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/09/1417 September 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
17/09/1317 September 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
15/02/1315 February 2013 | PREVSHO FROM 30/09/2012 TO 31/08/2012 |
08/11/128 November 2012 | SECRETARY APPOINTED MR PAUL ADRIAN LIGHT |
17/09/1217 September 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
19/09/1119 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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