JTD BUILDING SUPPLIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/07/2429 July 2024 | Total exemption full accounts made up to 2023-10-31 |
28/02/2428 February 2024 | Appointment of Mrs Heidi Rita Teague as a director on 2024-01-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-11 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-11 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Director's details changed for Mr Robert William Jagger on 2021-10-07 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM UNIT O2 MELTHAM MILLS IND. ESTATE KNOWLE LANS, MELTHAM HUDDERSFIELD WEST YORKSHIRE HD9 4HL ENGLAND |
24/06/1824 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070155780003 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
05/09/175 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070155780002 |
25/07/1725 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070155780001 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM UNIT D9 MELTHAM MILLS INDUSTRIAL ESTATE KNOWLE LANE MELTHAM HOLMFIRTH WEST YORKSHIRE HD9 3DS |
02/12/152 December 2015 | RETURN OF PURCHASE OF OWN SHARES |
27/11/1527 November 2015 | DIRECTOR APPOINTED MR ROBERT EWENS |
26/11/1526 November 2015 | 30/10/15 STATEMENT OF CAPITAL GBP 63.00 |
26/11/1526 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS |
26/11/1526 November 2015 | DIRECTOR APPOINTED MR ROBERT JAGGER |
23/11/1523 November 2015 | PURCHASE CONTRACT 30/10/2015 |
23/11/1523 November 2015 | ADOPT ARTICLES 30/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/09/1530 September 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
13/02/1513 February 2015 | 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 |
11/09/1411 September 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/09/1325 September 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/05/1328 May 2013 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 7A PONTEFRACT ROAD CASTLEFORD WEST YORKSHIRE WF10 4JE |
11/09/1211 September 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/09/1130 September 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/09/1014 September 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORRIS / 01/09/2010 |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN SHARKEY / 01/09/2010 |
13/10/0913 October 2009 | 01/10/09 STATEMENT OF CAPITAL GBP 100 |
13/10/0913 October 2009 | CURREXT FROM 30/09/2010 TO 31/10/2010 |
07/10/097 October 2009 | DIRECTOR APPOINTED ANTONY JOHN SHARKEY |
14/09/0914 September 2009 | DIRECTOR APPOINTED JOHN MORRIS |
14/09/0914 September 2009 | APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM |
11/09/0911 September 2009 | 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 JTD BUILDING SUPPLIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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