J.NEEDHAM BUILDERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-10-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Registered office address changed from Triangle House 47 Desborough Avenue High Wycombe Buckinghamshire HP11 2RS to 387 West Wycombe Road High Wycombe HP12 4AE on 2024-03-25

View Document

04/03/244 March 2024 Purchase of own shares.

View Document

04/03/244 March 2024 Cancellation of shares. Statement of capital on 2024-02-13

View Document

14/02/2414 February 2024 Appointment of Denise Joyce Needham as a director on 2024-02-13

View Document

14/02/2414 February 2024 Change of details for Ms Denise Joyce Needham as a person with significant control on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Judith Margaret Young as a director on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Peter Booth as a director on 2024-02-13

View Document

14/02/2414 February 2024 Appointment of Denise Joyce Needham as a secretary on 2024-02-13

View Document

14/02/2414 February 2024 Termination of appointment of Peter Booth as a secretary on 2024-02-13

View Document

14/02/2414 February 2024 Appointment of Lauren Alyss Needham as a director on 2024-02-13

View Document

14/02/2414 February 2024 Cessation of Judith Margaret Young as a person with significant control on 2024-02-13

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-10-27 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-10-27 with updates

View Document

06/11/216 November 2021 Notification of Judith Margaret Young as a person with significant control on 2021-09-20

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2020

View Document

22/01/2022 January 2020 CESSATION OF JACK ROBERT NEEDHAM AS A PSC

View Document

22/01/2022 January 2020 NOTIFICATION OF PSC STATEMENT ON 22/01/2020

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JACK NEEDHAM

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/06/198 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JACK ROBERT NEEDHAM / 06/06/2019

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MS JUDITH MARGARET YOUNG

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE JOYCE NEEDHAM

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR JACK NEEDHAM / 09/04/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR JACK ROBERT NEEDHAM / 09/04/2018

View Document

09/04/189 April 2018 CESSATION OF JACK ROBERT NEEDHAM AS A PSC

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK ROBERT NEEDHAM

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

16/12/1716 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 DIRECTOR APPOINTED MR PETER BOOTH

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 SECRETARY APPOINTED MR PETER BOOTH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR DORIS PAYNE

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY DORIS PAYNE

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

07/01/137 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

02/11/122 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

02/11/122 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MRS DORIS MARGARET PAYNE

View Document

12/09/1212 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK ROBERT NEEDHAM / 29/12/2009

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 31 DASHWOOD AVENUE HIGH WYCOMBE BUCKS HP12 3DZ ENGLAND

View Document

16/12/0916 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

02/01/092 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/01/092 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM 31 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DZ

View Document

02/01/092 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 241 DESBOROUGH ROAD HIGH WYCOMBE BUCKS HP11 2QN

View Document

14/02/0114 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/09/006 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/006 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/06/9722 June 1997 SECRETARY RESIGNED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95 FROM: 2 WESLEY DENE PRIORY ROAD HIGHWYCOMBE BUCKS HP13 6SE

View Document

13/01/9513 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/04/9329 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/01/9315 January 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9230 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/09/9119 September 1991 REGISTERED OFFICE CHANGED ON 19/09/91 FROM: THE TRIANGLE 241 DESBOROUGH ROAD HIGH WYCOMBE BUCKS HP11 2QW

View Document

09/05/919 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/07/906 July 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: LEIGH STREET HIGH WYCOMBE BUCKS

View Document

07/09/897 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/8911 July 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/06/8929 June 1989 ANNUAL ACCOUNTS MADE UP DATE 31/03/88

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/01/8911 January 1989 NEW DIRECTOR APPOINTED

View Document

23/12/8823 December 1988 ANNUAL ACCOUNTS MADE UP DATE 31/03/87

View Document

22/12/8822 December 1988 ANNUAL ACCOUNTS MADE UP DATE 31/03/86

View Document

26/09/8826 September 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/08/884 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/873 September 1987 DIRECTOR RESIGNED

View Document

16/07/8716 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

30/12/8630 December 1986 DIRECTOR RESIGNED

View Document

19/07/8619 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

13/07/8513 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

12/07/8512 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

04/08/844 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

04/11/824 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

15/01/8215 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

02/04/802 April 1980 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

13/02/8013 February 1980 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/799 April 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/78

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