JOHN SOUTHWORTH BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Director's details changed for Mr Steven Brown on 2025-07-22 |
22/07/2522 July 2025 New | Director's details changed for Jacqueline Ann Brown on 2025-07-22 |
22/07/2522 July 2025 New | Change of details for Mr Steven Brown as a person with significant control on 2025-07-22 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-10-31 |
03/01/253 January 2025 | Satisfaction of charge 2 in full |
03/01/253 January 2025 | Satisfaction of charge 1 in full |
03/01/253 January 2025 | Satisfaction of charge 7 in full |
03/01/253 January 2025 | Satisfaction of charge 6 in full |
03/01/253 January 2025 | Satisfaction of charge 5 in full |
03/01/253 January 2025 | Satisfaction of charge 3 in full |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-10-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/01/2325 January 2023 | Appointment of Jacqueline Ann Brown as a director on 2023-01-17 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-14 with no updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-10-31 |
01/12/221 December 2022 | Change of details for Mr Steven Brown as a person with significant control on 2019-10-15 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-10-31 |
28/04/2228 April 2022 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-14 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/02/2126 February 2021 | 31/10/20 UNAUDITED ABRIDGED |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/06/2022 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/06/1928 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
11/12/1811 December 2018 | 01/11/18 STATEMENT OF CAPITAL GBP 85 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/06/1820 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/01/168 January 2016 | DIRECTOR APPOINTED MR ALLAN GERALD ADAMSON |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
15/12/1515 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
15/12/1515 December 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB |
14/12/1514 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 11/12/2015 |
14/12/1514 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / PAMELA BROWN / 11/12/2015 |
14/12/1514 December 2015 | SAIL ADDRESS CREATED |
14/12/1514 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BROWN / 11/12/2015 |
14/12/1514 December 2015 | DIRECTOR APPOINTED MR MARK QUINN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/09/1529 September 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
06/08/156 August 2015 | 01/06/15 STATEMENT OF CAPITAL GBP 5 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/09/1425 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
03/06/143 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 024313820008 |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/09/1324 September 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/09/1224 September 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
27/09/1127 September 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
24/05/1124 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/09/1028 September 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BROWN / 24/09/2010 |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 01/10/2009 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/01/1021 January 2010 | RETURN OF PURCHASE OF OWN SHARES |
25/09/0925 September 2009 | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | APPOINTMENT TERMINATED DIRECTOR ANTHONY HADFIELD |
08/05/098 May 2009 | APPOINTMENT TERMINATED DIRECTOR MARK REDDICEN |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
23/12/0723 December 2007 | NEW DIRECTOR APPOINTED |
19/10/0719 October 2007 | RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS |
15/02/0715 February 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
03/10/063 October 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
01/11/051 November 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
28/02/0428 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
07/10/037 October 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
24/01/0224 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
03/10/013 October 2001 | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
06/02/016 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
27/10/0027 October 2000 | NEW DIRECTOR APPOINTED |
19/10/0019 October 2000 | NEW DIRECTOR APPOINTED |
19/10/0019 October 2000 | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS |
23/01/0023 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
06/10/996 October 1999 | RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS |
16/02/9916 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
27/10/9827 October 1998 | RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS |
18/03/9818 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
26/02/9826 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
15/10/9715 October 1997 | PARTICULARS OF MORTGAGE/CHARGE |
03/10/973 October 1997 | RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS |
20/02/9720 February 1997 | £ IC 110/100 29/01/97 £ SR 10@1=10 |
13/02/9713 February 1997 | £ NC 100/1000 30/01/97 |
12/02/9712 February 1997 | DIRECTOR RESIGNED |
12/02/9712 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
12/02/9712 February 1997 | NEW SECRETARY APPOINTED |
12/02/9712 February 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
20/12/9620 December 1996 | RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS |
16/09/9616 September 1996 | PARTICULARS OF MORTGAGE/CHARGE |
27/03/9627 March 1996 | £ IC 100/35 18/01/96 £ SR 65@1=65 |
29/01/9629 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
06/10/956 October 1995 | RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS |
14/03/9514 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
05/12/945 December 1994 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/9427 October 1994 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/9417 October 1994 | RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS |
11/05/9411 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
15/03/9415 March 1994 | REGISTERED OFFICE CHANGED ON 15/03/94 FROM: 2 CHARLESTOWN CLOSE WELLINGTON ROAD ASHTON UNDER LYNE OL6 6DS |
10/01/9410 January 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/01/9410 January 1994 | DIRECTOR'S PARTICULARS CHANGED |
20/10/9320 October 1993 | RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS |
20/10/9320 October 1993 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
19/07/9319 July 1993 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/9312 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
02/11/922 November 1992 | RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS |
08/06/928 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
08/06/928 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
03/06/923 June 1992 | NEW DIRECTOR APPOINTED |
03/06/923 June 1992 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10 |
15/01/9215 January 1992 | RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS |
01/11/901 November 1990 | NEW DIRECTOR APPOINTED |
13/10/8913 October 1989 | SECRETARY RESIGNED |
11/10/8911 October 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JOHN SOUTHWORTH BUILDERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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