THE HOUSE THAT JACK BUILT LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewConfirmation statement made on 2025-11-11 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-11 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/07/2323 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 CHANGE PERSON AS DIRECTOR

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LESLIE STRICKLAND / 11/11/2019

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL STRICKLAND

View Document

11/11/1911 November 2019 CESSATION OF ANNE PRESTON AS A PSC

View Document

11/11/1911 November 2019 CESSATION OF PAUL STRICKLAND AS A PSC

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN LESLIE STRICKLAND / 11/11/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL STRICKLAND / 11/11/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN LESLIE STRICKLAND / 17/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

01/02/191 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/03/1828 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM C/O PEARSON & ASSOCIATES NORTH BARN BROUGHTON HALL SKIPTON NORTH YORKSHIRE BD23 3AE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/03/152 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/03/147 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 4315 PARK APPROACH THORPE PARK LEEDS WEST YORKSHIRE LS15 8GB ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/03/1221 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/03/1121 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 16 BLENHEIM TERRACE LEEDS WEST YORKSHIRE LS2 9HN

View Document

18/02/1118 February 2011 CURREXT FROM 28/02/2011 TO 31/07/2011

View Document

17/04/1017 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1017 April 2010 COMPANY NAME CHANGED LEAWELL TRADING LIMITED CERTIFICATE ISSUED ON 17/04/10

View Document

09/04/109 April 2010 DIRECTOR APPOINTED PAUL STRICKLAND

View Document

09/04/109 April 2010 DIRECTOR APPOINTED KAREN STRICKLAND

View Document

09/04/109 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/109 April 2010 22/03/10 STATEMENT OF CAPITAL GBP 100

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM RICHMOND HOUSE 16 BLENHEIM TERRACE LEEDS WEST YORKSHIRE LS2 9HN

View Document

09/04/109 April 2010 DIRECTOR APPOINTED ANNE PRESTON

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/03/105 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 03/03/2010

View Document

23/02/1023 February 2010 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