J&C ARCHITECTURAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-03-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with updates |
24/10/2424 October 2024 | Change of share class name or designation |
24/10/2424 October 2024 | Resolutions |
24/10/2424 October 2024 | Memorandum and Articles of Association |
24/10/2424 October 2024 | Particulars of variation of rights attached to shares |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Appointment of Mr Brian Heslop as a director on 2024-03-01 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-17 with no updates |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-17 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-17 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/02/218 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH 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 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WOOF / 01/02/2016 |
02/02/162 February 2016 | Annual return made up to 17 November 2015 with full list of shareholders |
22/12/1522 December 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 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/11/1417 November 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | DIRECTOR APPOINTED MR JOHN LEITCH |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/11/1322 November 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 17 November 2012 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEITCH |
04/01/124 January 2012 | Annual return made up to 17 November 2011 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/116 January 2011 | Annual return made up to 17 November 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/02/1019 February 2010 | APPOINTMENT TERMINATED, SECRETARY ELAINE LEITCH |
19/02/1019 February 2010 | Annual return made up to 17 November 2009 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WOOF / 01/10/2009 |
23/12/0923 December 2009 | 20/11/09 STATEMENT OF CAPITAL GBP 100 |
01/12/091 December 2009 | CURREXT FROM 30/11/2009 TO 31/03/2010 |
01/12/091 December 2009 | REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 33 TOWNHEAD KILMAURS KILMARNOCK KA3 2YF UNITED KINGDOM |
10/02/0910 February 2009 | DIRECTOR APPOINTED COLIN WOOF |
05/02/095 February 2009 | SECRETARY APPOINTED ELAINE LEITCH |
05/02/095 February 2009 | DIRECTOR APPOINTED JOHN LEITCH |
17/11/0817 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/11/0817 November 2008 | APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD |
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