JAMES GROUNDWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/10/258 October 2025 New | Director's details changed for Mr Michael John James on 2025-10-08 |
08/10/258 October 2025 New | Secretary's details changed for Mrs Janet James on 2025-10-08 |
08/10/258 October 2025 New | Cessation of Michael John James as a person with significant control on 2024-10-29 |
08/10/258 October 2025 New | Change of details for Janet James as a person with significant control on 2025-10-08 |
08/10/258 October 2025 New | Notification of Jason Carl James as a person with significant control on 2024-10-29 |
08/10/258 October 2025 New | Confirmation statement made on 2025-09-25 with updates |
08/10/258 October 2025 New | Director's details changed for Mrs Janet James on 2025-10-08 |
29/03/2529 March 2025 | Micro company accounts made up to 2024-03-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Termination of appointment of Amanda Louise James as a director on 2023-09-24 |
19/10/2319 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
03/11/223 November 2022 | Confirmation statement made on 2022-09-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
05/10/215 October 2021 | Appointment of Mr Jason Carl James as a director on 2021-10-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA LOUISE KAVANAGH / 25/05/2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
05/09/165 September 2016 | REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 70 HURN WAY CHRISTCHURCH DORSET BH23 2PD |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/10/1519 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
11/05/1511 May 2015 | PREVSHO FROM 24/09/2015 TO 31/03/2015 |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 24 September 2014 |
24/04/1524 April 2015 | PREVSHO FROM 30/09/2014 TO 24/09/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/11/1428 November 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts for year ending 24 Sep 2014 |
17/07/1417 July 2014 | DIRECTOR APPOINTED MS AMANDA LOUISE KAVANAGH |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 70 HURN WAY 70 HURN WAY CHRISTCHURCH DORSET BH23 2PD UNITED KINGDOM |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 70 HURN WAY CHRISTCHURCH DORSET BH23 2DP UNITED KINGDOM |
25/09/1325 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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