R M JONES PLASTERING & BUILDING CONTRACTOR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
19/01/2519 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/01/2427 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-01-31 |
04/08/214 August 2021 | Registered office address changed from 44 Cae Cnyciog Llanfairpwllgwyngyll LL61 5JS Wales to 59 Trem Eryri Llanfairpwllgwyngyll LL61 5JF on 2021-08-04 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/09/1913 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 109 COUNCIL STREET LLAY WREXHAM LL12 0LP WALES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
05/11/185 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS MCQUIRE JONES / 05/11/2018 |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 15 PENTRE AVENUE ABERGELE LL22 7NG WALES |
05/11/185 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS MCQUIRE JONES |
05/11/185 November 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/11/2018 |
27/04/1827 April 2018 | REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 19 MOUNTAIN STREET CAERNARFON LL55 1PW UNITED KINGDOM |
02/01/182 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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