J.A.POULTON (BUILDING CONTRACTORS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

22/08/2522 August 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

24/05/2424 May 2024 Director's details changed for Ms Michele Alexia Poulton on 2024-05-24

View Document

24/05/2424 May 2024 Change of details for Ms Michele Alexia Poulton as a person with significant control on 2024-05-24

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Micro company accounts made up to 2022-08-31

View Document

21/09/2221 September 2022 Termination of appointment of James Poulton as a director on 2022-09-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-08-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/11/185 November 2018 01/08/18 STATEMENT OF CAPITAL GBP 1393000

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 ADOPT ARTICLES 01/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007340950027

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 007340950026

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE POULTON

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELE ALEXIA POULTON / 19/05/2017

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/07/1611 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007340950025

View Document

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE ALEXIA POULTON / 20/05/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE ALEXIA POULTON / 20/05/2015

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/03/154 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

04/03/154 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE ALEXIA POULTON / 01/06/2014

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POULTON

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES POULTON

View Document

21/08/1421 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

21/08/1421 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE ALEXIA POULTON / 01/06/2014

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES POULTON / 11/07/2010

View Document

12/07/1112 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/07/107 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALAN POULTON / 01/01/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE ALEXIA POULTON / 01/01/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES POULTON / 01/01/2010

View Document

13/05/1013 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

22/07/0822 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0313 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9430 June 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

06/07/936 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

06/12/916 December 1991 REGISTERED OFFICE CHANGED ON 06/12/91 FROM: RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9JG

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

07/08/917 August 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

11/07/9011 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/88

View Document

24/11/8924 November 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/87

View Document

17/01/8917 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

20/11/8720 November 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

07/10/867 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/84

View Document


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