JEFCOATE ANDERSON ARCHITECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-08 with updates |
05/12/245 December 2024 | Termination of appointment of Gavin Trevor Jefcoate as a director on 2024-11-30 |
05/12/245 December 2024 | Cessation of Gavin Trevor Jefcoate as a person with significant control on 2024-11-30 |
29/10/2429 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
24/10/2324 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Registered office address changed from 39 Warrender Park Road Edinburgh EH9 1EU to 54 Warrender Park Road Edinburgh EH9 1HH on 2021-07-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
11/03/1811 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDERSON / 11/03/2018 |
11/03/1811 March 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM ANDERSON / 06/04/2016 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
20/12/1620 December 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 |
30/03/1630 March 2016 | Annual return made up to 8 March 2016 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 |
17/03/1517 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/12/134 December 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 |
18/03/1318 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 2 WINDSOR DRIVE PENICUIK MIDLOTHIAN EH26 8DS |
02/04/122 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDERSON / 06/04/2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN TREVOR JEFCOATE / 06/04/2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN TREVOR JEFCOATE / 06/04/2010 |
06/04/106 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDERSON / 06/04/2010 |
15/03/1015 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/10/0816 October 2008 | ADOPT ARTICLES 25/09/2008 |
08/07/088 July 2008 | GBP NC 100/200 24/05/2008 |
08/07/088 July 2008 | NC INC ALREADY ADJUSTED 24/05/08 |
14/05/0814 May 2008 | LOCATION OF REGISTER OF MEMBERS |
14/05/0814 May 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | LOCATION OF DEBENTURE REGISTER |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 2 WINDSOR DRIVE PENICUIK MIDLOTHIAN EH26 8DS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/12/073 December 2007 | COMPANY NAME CHANGED GAVIN JEFCOATE ASSOCIATES LTD. CERTIFICATE ISSUED ON 01/12/07 |
02/11/072 November 2007 | REGISTERED OFFICE CHANGED ON 02/11/07 FROM: C/O CARMICHAEL STEWART LTD 7-9 TOLBOOTH WYND EDINBURGH LOTHIAN EH6 6DN |
02/11/072 November 2007 | NEW DIRECTOR APPOINTED |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/08/078 August 2007 | SECRETARY RESIGNED |
25/05/0725 May 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | LOCATION OF DEBENTURE REGISTER |
24/05/0724 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/05/0724 May 2007 | LOCATION OF REGISTER OF MEMBERS |
24/05/0724 May 2007 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: C/O MICHAEL STEWART LTD. 7-9 TOLBOOTH WYND EDINBURGH EH6 6DN |
13/04/0613 April 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
03/06/053 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/03/0522 March 2005 | DIRECTOR RESIGNED |
22/03/0522 March 2005 | SECRETARY RESIGNED |
22/03/0522 March 2005 | DIRECTOR RESIGNED |
17/03/0517 March 2005 | NEW DIRECTOR APPOINTED |
17/03/0517 March 2005 | NEW SECRETARY APPOINTED |
08/03/058 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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