JASON BIRD PIPE CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Change of details for Mr Jason Leigh Bird as a person with significant control on 2025-08-13 |
| 13/08/2513 August 2025 | Notification of Tania Bird as a person with significant control on 2025-08-13 |
| 04/08/254 August 2025 | Confirmation statement made on 2025-07-16 with no updates |
| 31/07/2531 July 2025 | Unaudited abridged accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/12/2417 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-07-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/09/238 September 2023 | Confirmation statement made on 2023-07-16 with no updates |
| 13/05/2313 May 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/07/2118 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
| 15/04/1915 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/07/1822 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
| 22/07/1822 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/02/1816 February 2018 | Registered office address changed from , Suite 3 2nd Floor Stanhope House High Street, Stanford-Le-Hope, Essex, SS17 0HA to 44 Mount Road Wickford SS11 8HL on 2018-02-16 |
| 16/02/1816 February 2018 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM SUITE 3 2ND FLOOR STANHOPE HOUSE HIGH STREET STANFORD-LE-HOPE ESSEX SS17 0HA |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
| 25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
| 02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/10/1531 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
| 08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/11/1412 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/11/134 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
| 20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 23/10/1223 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
| 26/09/1226 September 2012 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 92A FRIERN GARDENS WICKFORD ESSEX SS12 0HD |
| 26/09/1226 September 2012 | Registered office address changed from , 92a Friern Gardens, Wickford, Essex, SS12 0HD on 2012-09-26 |
| 08/06/128 June 2012 | ADOPT ARTICLES 31/03/2012 |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/11/1122 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
| 11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/10/1021 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
| 21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LEIGH BIRD / 21/10/2010 |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LEIGH BIRD / 01/10/2009 |
| 27/10/0927 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
| 30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/12/0810 December 2008 | CURRSHO FROM 31/10/2009 TO 31/03/2009 |
| 30/10/0830 October 2008 | APPOINTMENT TERMINATED SECRETARY JASON BIRD |
| 21/10/0821 October 2008 | 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