JULIAN FORSEY BUILDING AND RESTORATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Micro company accounts made up to 2025-02-28 |
09/06/259 June 2025 New | Registered office address changed from 3 Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR to The Old Smithy High Street Butleigh Glastonbury BA6 8SY on 2025-06-09 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
23/10/2323 October 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
05/10/215 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
25/01/1625 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / JACKIE BOUD FORSEY / 27/11/2015 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN NIGEL FORSEY / 27/11/2015 |
25/01/1625 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/02/159 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
29/01/1329 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
31/01/1231 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/03/1123 March 2011 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 1 SAINT JOHNS SQUARE GLASTONBURY SOMERSET BA6 9LJ |
05/02/115 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/01/1025 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN NIGEL FORSEY / 25/01/2010 |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
21/01/0921 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/02/071 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
20/01/0620 January 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
20/01/0420 January 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
22/03/0322 March 2003 | REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 120 EAST ROAD LONDON N1 6AA |
25/02/0325 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04 |
21/01/0321 January 2003 | NC INC ALREADY ADJUSTED 13/01/03 |
21/01/0321 January 2003 | NC INC ALREADY ADJUSTED 13/01/03 |
20/01/0320 January 2003 | NEW SECRETARY APPOINTED |
20/01/0320 January 2003 | DIRECTOR RESIGNED |
20/01/0320 January 2003 | SECRETARY RESIGNED |
20/01/0320 January 2003 | NEW DIRECTOR APPOINTED |
13/01/0313 January 2003 | 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