JONATHAN'S FIREWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/12/2414 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
12/03/2412 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
16/03/2316 March 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
20/01/2220 January 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/12/1914 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
17/06/1917 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANNE YOUNG / 17/06/2019 |
17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
23/08/1823 August 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN KEITH JAMES YOUNG / 22/08/2018 |
23/08/1823 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEITH JAMES YOUNG / 22/08/2018 |
08/02/188 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
29/08/1729 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/12/1518 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/12/1415 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/12/1316 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/12/1218 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
14/09/1214 September 2012 | REGISTERED OFFICE CHANGED ON 14/09/2012 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL UNITED KINGDOM |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/03/123 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/01/1217 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEITH JAMES YOUNG / 17/01/2012 |
20/12/1120 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/08/1119 August 2011 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 8 THE COURTYARD GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RJ |
06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANNE YOUNG / 25/05/2011 |
22/12/1022 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEITH JAMES YOUNG / 10/09/2010 |
12/01/1012 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/12/0721 December 2007 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/01/076 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/09/0614 September 2006 | REGISTERED OFFICE CHANGED ON 14/09/06 FROM: PATTINSONS ACCOUNTANCY LTD KINGS BUSINESS CENTRE 90-92 KING EDWARD ROAD NUNEATON WARWICKSHIRE CV11 4BB |
27/01/0627 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/01/0514 January 2005 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/01/0414 January 2004 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
11/08/0311 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
07/08/037 August 2003 | REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 1 HAZEL CLOSE HARTSHILL NUNEATON CV10 0XG |
10/01/0310 January 2003 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
16/09/0216 September 2002 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
10/09/0210 September 2002 | STRIKE-OFF ACTION DISCONTINUED |
06/09/026 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
18/06/0218 June 2002 | FIRST GAZETTE |
15/01/0115 January 2001 | NEW SECRETARY APPOINTED |
15/01/0115 January 2001 | NEW DIRECTOR APPOINTED |
15/01/0115 January 2001 | REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 1 HAZEL CLOSE HARTSHILL NUNEATON CV10 0XG |
11/01/0111 January 2001 | COMPANY NAME CHANGED JONATHON'S FIREWORKS LIMITED CERTIFICATE ISSUED ON 11/01/01 |
20/12/0020 December 2000 | SECRETARY RESIGNED |
20/12/0020 December 2000 | DIRECTOR RESIGNED |
15/12/0015 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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