JAMES AUSTIN INTERIORS LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Confirmation statement made on 2025-06-13 with no updates |
10/03/2510 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
05/07/245 July 2024 | Register inspection address has been changed from Pantygollen Isaf Llwyndrain Llanfyrnach SA35 0AS United Kingdom to 332 Reigate Rd Epsom Surrey KT17 3LX |
04/07/244 July 2024 | Change of details for Mr James Austin Taylor as a person with significant control on 2024-03-01 |
04/07/244 July 2024 | Director's details changed for Mr James Austin Taylor on 2024-07-01 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/02/2428 February 2024 | Accounts for a dormant company made up to 2023-06-30 |
01/11/231 November 2023 | Registered office address changed from Pantygollen Isaf Llwyndrain Llanfyrnach Dyfed SA35 0AS Wales to 332 Reigate Road Epsom KT17 3LX on 2023-11-01 |
20/07/2320 July 2023 | Confirmation statement made on 2023-06-13 with no updates |
20/07/2320 July 2023 | Change of details for Mr James Austin Taylor as a person with significant control on 2017-08-09 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/03/2310 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/01/2225 January 2022 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF to Pantygollen Isaf Llwyndrain Llanfyrnach Dyfed SA35 0AS on 2022-01-25 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
29/03/2129 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/08/1911 August 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/06/1827 June 2018 | SAIL ADDRESS CHANGED FROM: 41 LOHMANN HOUSE KENNINGTON OVAL LONDON SE11 5BX UNITED KINGDOM |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES AUSTIN TAYLOR |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/08/1411 August 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/08/131 August 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/06/1315 June 2013 | 30/06/12 TOTAL EXEMPTION FULL |
02/08/122 August 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/11/114 November 2011 | REGISTERED OFFICE CHANGED ON 04/11/2011 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
23/09/1123 September 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
23/09/1123 September 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
22/09/1122 September 2011 | SAIL ADDRESS CREATED |
22/09/1122 September 2011 | APPOINTMENT TERMINATED, SECRETARY RUSSELL TAYLOR |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/09/1024 September 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES AUSTIN TAYLOR / 13/06/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/09/0916 September 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / RUSSELL TAYLOR / 20/08/2007 |
08/07/088 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
06/07/076 July 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | 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