JOHN PARSONS BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/10/2420 October 2024 | Confirmation statement made on 2024-10-07 with updates |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
20/10/2120 October 2021 | Registered office address changed from Unit 4 Station Road Workshops Station Road Kingswood Bristol BS15 4PJ England to Lansdowne Crescent Close Widemouth Bay Bude Cornwall EX23 0AE on 2021-10-20 |
09/06/219 June 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036454830002 |
09/06/219 June 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/06/218 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
10/07/2010 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN PARSONS / 29/01/2020 |
03/02/203 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY PARSONS / 29/01/2020 |
03/02/203 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARSONS / 29/01/2020 |
03/02/203 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY PARSONS / 29/01/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
29/04/1929 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
05/06/185 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM UNIT 47 STATION ROAD KINGSWOOD BRISTOL BS15 4PJ ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
24/05/1624 May 2016 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM UNIT 47 STATION ROAD KINGSWOOD BRISTOL BS15 4PJ ENGLAND |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 48 STATION ROAD WORKSHOPS STATION ROAD KINGSWOOD BRISTOL BS15 4PJ |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/04/157 April 2015 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 38 BECKET COURT PUCKLECHURCH BRISTOL BS16 9QG |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
16/07/1416 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 036454830002 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/10/1217 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARSONS / 20/10/2009 |
20/10/0920 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
11/09/0911 September 2009 | DIVISION 24/08/2009 |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/12/0620 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/0611 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
29/10/0329 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
02/11/022 November 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
03/04/023 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
23/10/0123 October 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
20/08/0120 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
01/11/001 November 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
13/09/0013 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
19/10/9919 October 1999 | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
09/10/989 October 1998 | SECRETARY RESIGNED |
07/10/987 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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