JOHN PAUL CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Cessation of Conor O'donnell as a person with significant control on 2024-01-03 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
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 |
08/01/248 January 2024 | Appointment of Mr Ian Cahill as a director on 2024-01-03 |
08/01/248 January 2024 | Termination of appointment of Conor O'donnell as a secretary on 2024-01-03 |
08/01/248 January 2024 | Termination of appointment of Conor O'donnell as a director on 2024-01-03 |
08/01/248 January 2024 | Appointment of Mr Ian Cahill as a secretary on 2024-01-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
03/07/233 July 2023 | Change of details for Mr Conor O'donnell as a person with significant control on 2022-08-31 |
29/06/2329 June 2023 | Change of details for Mr Conor O'donnell as a person with significant control on 2022-08-31 |
29/06/2329 June 2023 | Change of details for Mr Paraic Keogh as a person with significant control on 2022-08-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-09 with no updates |
23/11/2223 November 2022 | Notification of William Kenny as a person with significant control on 2022-08-31 |
23/11/2223 November 2022 | Notification of John Keaveney as a person with significant control on 2022-08-31 |
23/11/2223 November 2022 | Notification of Paraic Keogh as a person with significant control on 2022-08-31 |
23/11/2223 November 2022 | Notification of Niall O'connor as a person with significant control on 2022-08-31 |
23/11/2223 November 2022 | Notification of John Moran as a person with significant control on 2022-08-31 |
23/11/2223 November 2022 | Cessation of Eamon Booth as a person with significant control on 2022-08-31 |
23/11/2223 November 2022 | Cessation of Donal Winters as a person with significant control on 2022-08-31 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
20/08/1820 August 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES |
07/09/177 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
12/05/1712 May 2017 | REGISTERED OFFICE CHANGED ON 12/05/2017 FROM EXCHANGE PLAZA 58 UXBRIDGE ROAD EALING LONDON W5 2ST |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
27/09/1627 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
20/11/1520 November 2015 | Annual return made up to 9 November 2015 with full list of shareholders |
23/09/1523 September 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
13/11/1413 November 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
23/10/1423 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
05/12/135 December 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
05/08/135 August 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
30/11/1230 November 2012 | Annual return made up to 9 November 2012 with full list of shareholders |
29/11/1229 November 2012 | CURREXT FROM 30/11/2012 TO 31/12/2012 |
22/02/1222 February 2012 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM THIRD FLOOR S4-S8 UXBRIDGE ROAD EALING |
09/11/119 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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