J.R. MONTGOMERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Confirmation statement made on 2025-10-14 with updates |
29/09/2529 September 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with updates |
11/07/2411 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Resolutions |
20/02/2420 February 2024 | Resolutions |
08/02/248 February 2024 | Change of share class name or designation |
08/02/248 February 2024 | Particulars of variation of rights attached to shares |
02/11/232 November 2023 | Micro company accounts made up to 2023-03-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-14 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-14 with updates |
28/10/2228 October 2022 | Change of details for Mrs Anna Lynn Montgomery as a person with significant control on 2022-10-01 |
27/10/2227 October 2022 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 7 Esplanade Road Paignton Devon TQ4 6EB on 2022-10-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT |
03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA LYNN MONTGOMERY |
03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT MONTGOMERY |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/06/1525 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MONTGOMERY / 18/06/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/06/1325 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
13/06/1213 June 2012 | 05/03/12 STATEMENT OF CAPITAL GBP 2 |
12/06/1212 June 2012 | ADOPT ARTICLES 05/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MONTGOMERY / 23/02/2012 |
10/12/1110 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MONTGOMERY / 05/07/2011 |
27/06/1127 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MONTGOMERY / 09/06/2011 |
05/07/105 July 2010 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
05/07/105 July 2010 | REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 54 BIRDHILL AVENUE READING RG2 7JU UNITED KINGDOM |
25/06/1025 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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