JOE SHUTTLEWORTH BUILDER LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

09/05/259 May 2025 Change of details for Mr Jonathan Peter Shuttleworth as a person with significant control on 2025-05-06

View Document

08/05/258 May 2025 Director's details changed for Julie Anne Mary Shuttleworth on 2025-05-06

View Document

08/05/258 May 2025 Registered office address changed from Flodder Hall Cottage Lyth Valley Kendal Cumbria LA8 8DG to 19 Churchbank Gardens Burton in Kendal Carnforth LA6 1NT on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Jonathan Peter Shuttleworth on 2025-05-06

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/10/2431 October 2024 Micro company accounts made up to 2024-03-31

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

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

View Accounts

25/10/1625 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/04/1512 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

02/09/142 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

02/08/122 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

20/04/1120 April 2011 COMPANY NAME CHANGED PATTERDAY LTD CERTIFICATE ISSUED ON 20/04/11

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 24 KING STREET ULVERSTON ULVERSTON CUMBRIA LA12 7DZ UNITED KINGDOM

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED JULIE ANNE MARY SHUTTLEWORTH

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED JONATHAN PETER SHUTTLEWORTH

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information