JIM CARPENTRY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Confirmation statement made on 2025-10-14 with no updates |
| 11/08/2511 August 2025 | Unaudited abridged accounts made up to 2025-04-30 |
| 11/08/2511 August 2025 | Registered office address changed from C/O M Scrivens & Co Ltd Unit S the Wallows Industrial Estate Fens Pool Avenue Brierley Hill West Midlands DY5 1QA England to Unit S Fens Pool Avenue Brierley Hill DY51QA on 2025-08-11 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 18/10/2418 October 2024 | Confirmation statement made on 2024-10-14 with updates |
| 21/05/2421 May 2024 | Memorandum and Articles of Association |
| 21/05/2421 May 2024 | Resolutions |
| 21/05/2421 May 2024 | Resolutions |
| 21/05/2421 May 2024 | Resolutions |
| 21/05/2421 May 2024 | Resolutions |
| 21/05/2421 May 2024 | Change of share class name or designation |
| 21/05/2421 May 2024 | Resolutions |
| 21/05/2421 May 2024 | Resolutions |
| 15/05/2415 May 2024 | Statement of capital following an allotment of shares on 2023-11-01 |
| 15/05/2415 May 2024 | Unaudited abridged accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 15/10/2315 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 09/07/239 July 2023 | Previous accounting period shortened from 2023-10-31 to 2023-04-30 |
| 09/07/239 July 2023 | Total exemption full accounts made up to 2023-04-30 |
| 07/06/237 June 2023 | Director's details changed for Mr Jamie Ellis on 2023-06-06 |
| 07/06/237 June 2023 | Director's details changed for Mr Ian Lakin on 2023-06-06 |
| 07/06/237 June 2023 | Director's details changed for Mr Matthew James Hollis on 2023-06-06 |
| 06/06/236 June 2023 | Registered office address changed from 30 Lawnswood Road Dudley DY3 2JE England to C/O M Scrivens & Co Ltd Unit S the Wallows Industrial Estate Fens Pool Avenue Brierley Hill West Midlands DY5 1QA on 2023-06-06 |
| 06/06/236 June 2023 | Change of details for Mr Ian Lakin as a person with significant control on 2023-06-06 |
| 06/06/236 June 2023 | Change of details for Mr Jamie Ellis as a person with significant control on 2023-06-06 |
| 06/06/236 June 2023 | Change of details for Mr Matthew James Hollis as a person with significant control on 2023-06-06 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 08/01/238 January 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/01/2122 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/09/2015 September 2020 | REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 30 LAWNSWOOD ROAD LAWNSWOOD ROAD DUDLEY DY3 2JE ENGLAND |
| 07/08/207 August 2020 | DIRECTOR APPOINTED MR JAMIE ELLIS |
| 07/08/207 August 2020 | DIRECTOR APPOINTED MR IAN LAKIN |
| 15/10/1915 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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