JOHN STARKEY BUILDING SERVICES LIMITED

Company Documents

DateDescription
13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/09/1323 September 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

22/09/1322 September 2013 REGISTERED OFFICE CHANGED ON 22/09/2013 FROM
OLD BANK HOUSE STURMINSTER NEWTON
DORSET
DT10 1AN

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

29/06/1329 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/06/1226 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/06/107 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD JOHN STARKEY / 02/06/2010

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 15 HILLSIDE MANSTON STURMINSTER NEWTON DORSET DT10 1EY UNITED KINGDOM

View Document

26/07/0926 July 2009 REGISTERED OFFICE CHANGED ON 26/07/09 FROM: GISTERED OFFICE CHANGED ON 26/07/2009 FROM 14 WILLOW WAY MOTCOMBE DORSET SP7 9QH

View Document

26/07/0926 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD STARKEY / 24/07/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

View Document

12/06/0812 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: G OFFICE CHANGED 21/07/07 ST MARY'S HOUSE NETHERHAMPTON SALISBURY SP2 8PU

View Document

07/06/077 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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