JANUS BUILDING DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-28 with updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-06-30 |
24/07/2424 July 2024 | Purchase of own shares. |
24/07/2424 July 2024 | Cancellation of shares. Statement of capital on 2024-06-28 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-28 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Cessation of Richard John Keal as a person with significant control on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Richard John Keal as a director on 2024-06-28 |
28/06/2428 June 2024 | Notification of Carol Michelle Rhodes as a person with significant control on 2024-06-28 |
14/01/2414 January 2024 | Total exemption full accounts made up to 2023-06-30 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-28 with no updates |
20/06/2320 June 2023 | Registered office address changed from Gateway Studio 83 Bradford Road Idle Bradford West Yorkshire BD10 9JL to Unit 3a Link 606 Business Park Staithgate Lane Bradford West Yorkshire BD6 1YA on 2023-06-20 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/02/2316 February 2023 | Appointment of Mr Andrew David Burrell as a director on 2023-02-14 |
16/02/2316 February 2023 | Appointment of Mrs Carol Michelle Rhodes as a director on 2023-02-14 |
16/02/2316 February 2023 | Appointment of Mr David Brian Buckley as a director on 2023-02-14 |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Resolutions |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-06-30 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT RHODES |
14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN KEAL |
16/12/1716 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/07/1625 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/01/1425 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/07/1326 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/08/114 August 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RHODES / 26/06/2010 |
29/07/1029 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KEAL / 26/06/2010 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
31/08/0731 August 2007 | RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS |
20/12/0620 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/08/067 August 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | REGISTERED OFFICE CHANGED ON 06/04/06 FROM: ACRE HOUSE 9 KEASDEN CLOSE THACKLEY BRADFORD WEST YORKSHIRE BD10 0SF |
06/04/066 April 2006 | NEW DIRECTOR APPOINTED |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/08/0510 August 2005 | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
08/07/048 July 2004 | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS |
14/02/0414 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
22/07/0322 July 2003 | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS |
07/12/027 December 2002 | REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 27 CYPRUS DRIVE BRADFORD WEST YORKSHIRE BD10 0AJ |
23/09/0223 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
12/07/0212 July 2002 | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
20/07/0120 July 2001 | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS |
17/07/0017 July 2000 | NEW DIRECTOR APPOINTED |
17/07/0017 July 2000 | NEW SECRETARY APPOINTED |
17/07/0017 July 2000 | REGISTERED OFFICE CHANGED ON 17/07/00 FROM: 27 CYPRUS DRIVE BRADFORD WEST YORKSHIRE BD10 0AJ |
05/07/005 July 2000 | SECRETARY RESIGNED |
05/07/005 July 2000 | DIRECTOR RESIGNED |
28/06/0028 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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