JOHN SOUTHWORTH BUILDERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr Steven Brown on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Jacqueline Ann Brown on 2025-07-22

View Document

22/07/2522 July 2025 NewChange of details for Mr Steven Brown as a person with significant control on 2025-07-22

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/01/253 January 2025 Satisfaction of charge 2 in full

View Document

03/01/253 January 2025 Satisfaction of charge 1 in full

View Document

03/01/253 January 2025 Satisfaction of charge 7 in full

View Document

03/01/253 January 2025 Satisfaction of charge 6 in full

View Document

03/01/253 January 2025 Satisfaction of charge 5 in full

View Document

03/01/253 January 2025 Satisfaction of charge 3 in full

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/01/2325 January 2023 Appointment of Jacqueline Ann Brown as a director on 2023-01-17

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/12/221 December 2022 Change of details for Mr Steven Brown as a person with significant control on 2019-10-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/02/2126 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/06/2022 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/06/1928 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 01/11/18 STATEMENT OF CAPITAL GBP 85

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/06/1820 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/01/168 January 2016 DIRECTOR APPOINTED MR ALLAN GERALD ADAMSON

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/12/1515 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

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

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 11/12/2015

View Document

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / PAMELA BROWN / 11/12/2015

View Document

14/12/1514 December 2015 SAIL ADDRESS CREATED

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BROWN / 11/12/2015

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR MARK QUINN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

06/08/156 August 2015 01/06/15 STATEMENT OF CAPITAL GBP 5

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024313820008

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/09/1224 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/09/1127 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/09/1028 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BROWN / 24/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROWN / 01/10/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/01/1021 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/0925 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY HADFIELD

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK REDDICEN

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/10/9715 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 £ IC 110/100 29/01/97 £ SR 10@1=10

View Document

13/02/9713 February 1997 £ NC 100/1000 30/01/97

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 £ IC 100/35 18/01/96 £ SR 65@1=65

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/12/945 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9427 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9417 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: 2 CHARLESTOWN CLOSE WELLINGTON ROAD ASHTON UNDER LYNE OL6 6DS

View Document

10/01/9410 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/07/9319 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

15/01/9215 January 1992 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 SECRETARY RESIGNED

View Document

11/10/8911 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information