JVB CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
| 14/04/2514 April 2025 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
| 11/10/2311 October 2023 | Registered office address changed from Solo House the Courtyard, London Road Horsham West Sussex RH12 1AT England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2023-10-11 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with updates |
| 12/05/2312 May 2023 | Change of details for Mr Joseph Peter Vincent Bruckland as a person with significant control on 2017-04-01 |
| 12/05/2312 May 2023 | Notification of Stephanie Murray as a person with significant control on 2017-04-01 |
| 12/04/2312 April 2023 | Total exemption full accounts made up to 2022-09-30 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
| 08/12/228 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 28/01/2228 January 2022 | Director's details changed for Mr Joseph Bruckland on 2022-01-27 |
| 09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/01/2112 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
| 13/09/1713 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/09/1711 September 2017 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 15 SANGERS DRIVE HORLEY SURREY RH6 8AH |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/04/1621 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/06/155 June 2015 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 16 OATLANDS HORLEY SURREY RH6 9UN UNITED KINGDOM |
| 05/06/155 June 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/03/1424 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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