JARROW BUILDING DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

28/01/2528 January 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

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-08-31

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILSON / 29/05/2019

View Document

29/05/1929 May 2019 SECRETARY'S CHANGE OF PARTICULARS / JOAN BRENDA WILSON / 29/05/2019

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 1 MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/07/1611 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/06/1526 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/06/1430 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/06/1320 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/06/1215 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/06/1110 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/06/1018 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILSON / 06/06/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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