MARK JAMES BUILDING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Registered office address changed from 664 Newport Road Rumney Cardiff CF3 4DF to 231 Cyncoed Road Cardiff CF23 6NY on 2024-04-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/10/236 October 2023 | Resolutions |
06/10/236 October 2023 | Resolutions |
06/10/236 October 2023 | Sub-division of shares on 2023-03-27 |
02/10/232 October 2023 | Director's details changed for Mark Robert James on 2023-03-27 |
29/09/2329 September 2023 | Change of details for Mr Mark Robert James as a person with significant control on 2023-03-27 |
29/09/2329 September 2023 | Notification of Janice Louise James as a person with significant control on 2023-03-27 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-06 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/01/1821 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, NO UPDATES |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
25/09/1525 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/09/1419 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/09/1316 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/09/1217 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
17/09/1217 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / JANICE LOUISE JAMES / 31/08/2012 |
17/09/1217 September 2012 | REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 53 MENAI WAY RUMNEY CARDIFF CF3 1RG |
17/09/1217 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT JAMES / 31/08/2012 |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/09/115 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/09/106 September 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT JAMES / 02/10/2009 |
11/09/0911 September 2009 | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/12/0816 December 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
22/09/0822 September 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
08/03/078 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | 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