STUART J FINCH BUILDERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Confirmation statement made on 2025-09-02 with no updates |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-08-31 |
02/09/242 September 2024 | Cessation of Stuart John Finch as a person with significant control on 2024-08-30 |
02/09/242 September 2024 | Notification of Toby James Finch as a person with significant control on 2024-08-30 |
02/09/242 September 2024 | Notification of Rebecca Jane Finch as a person with significant control on 2024-08-30 |
02/09/242 September 2024 | Appointment of Mrs Rebecca Jane Finch as a director on 2024-08-30 |
02/09/242 September 2024 | Appointment of Mr Toby James Finch as a director on 2024-08-30 |
02/09/242 September 2024 | Confirmation statement made on 2024-09-02 with updates |
02/09/242 September 2024 | Termination of appointment of Stuart John Finch as a director on 2024-08-30 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/08/2430 August 2024 | Current accounting period extended from 2024-03-31 to 2024-08-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM MAD ABOUT BOOK-KEEPING PETERSFIELD ROAD WHITEHILL BORDON HAMPSHIRE GU35 9AR |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/07/158 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
01/07/151 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
25/06/1525 June 2015 | PREVSHO FROM 31/07/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 2-3 STABLE COURT HERRIARD PARK HERRIARD BASINGSTOKE HAMPSHIRE RG25 2PL UNITED KINGDOM |
07/07/147 July 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