JOHN PAUL CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Cessation of Conor O'donnell as a person with significant control on 2024-01-03

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA on 2024-03-13

View Document

08/01/248 January 2024 Appointment of Mr Ian Cahill as a director on 2024-01-03

View Document

08/01/248 January 2024 Termination of appointment of Conor O'donnell as a secretary on 2024-01-03

View Document

08/01/248 January 2024 Termination of appointment of Conor O'donnell as a director on 2024-01-03

View Document

08/01/248 January 2024 Appointment of Mr Ian Cahill as a secretary on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Change of details for Mr Conor O'donnell as a person with significant control on 2022-08-31

View Document

29/06/2329 June 2023 Change of details for Mr Conor O'donnell as a person with significant control on 2022-08-31

View Document

29/06/2329 June 2023 Change of details for Mr Paraic Keogh as a person with significant control on 2022-08-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

23/11/2223 November 2022 Notification of William Kenny as a person with significant control on 2022-08-31

View Document

23/11/2223 November 2022 Notification of John Keaveney as a person with significant control on 2022-08-31

View Document

23/11/2223 November 2022 Notification of Paraic Keogh as a person with significant control on 2022-08-31

View Document

23/11/2223 November 2022 Notification of Niall O'connor as a person with significant control on 2022-08-31

View Document

23/11/2223 November 2022 Notification of John Moran as a person with significant control on 2022-08-31

View Document

23/11/2223 November 2022 Cessation of Eamon Booth as a person with significant control on 2022-08-31

View Document

23/11/2223 November 2022 Cessation of Donal Winters as a person with significant control on 2022-08-31

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM EXCHANGE PLAZA 58 UXBRIDGE ROAD EALING LONDON W5 2ST

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/11/1520 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/12/135 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM THIRD FLOOR S4-S8 UXBRIDGE ROAD EALING

View Document

09/11/119 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information