PAUL JAMES BUILDERS LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Registered office address changed from 116 Fishergate York YO10 4BB to The Office - Rose Cottage the Brickyards Stamford Bridge York YO41 1HX on 2021-12-14

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/02/2120 February 2021 DISS40 (DISS40(SOAD))

View Document

19/02/2119 February 2021 28/10/19 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CURREXT FROM 28/10/2020 TO 31/03/2021

View Document

06/02/216 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 28/10/18 UNAUDITED ABRIDGED

View Document

28/10/1928 October 2019 Annual accounts for year ending 28 Oct 2019

View Accounts

25/07/1925 July 2019 PREVSHO FROM 29/10/2018 TO 28/10/2018

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 29/10/17 UNAUDITED ABRIDGED

View Document

28/10/1828 October 2018 Annual accounts for year ending 28 Oct 2018

View Accounts

27/07/1827 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

25/07/1725 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075772340002

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

31/03/1631 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075772340002

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075772340001

View Document

16/04/1516 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

29/07/1429 July 2014 PREVSHO FROM 31/10/2013 TO 30/10/2013

View Document

08/04/148 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/03/1316 March 2013 REGISTERED OFFICE CHANGED ON 16/03/2013 FROM 61B OSBALDWICK LANE YORK YORKSHIRE YO10 3AY ENGLAND

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

21/12/1221 December 2012 CURRSHO FROM 31/03/2012 TO 31/10/2011

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

03/10/123 October 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

24/03/1124 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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