TOM JAMES BUILDERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

19/06/2519 June 2025 Change of details for Mr Thomas Mason James as a person with significant control on 2025-05-02

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-11 with updates

View Document

12/05/2312 May 2023 Change of details for Mr Thomas Mason James as a person with significant control on 2023-05-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/11/2224 November 2022 Secretary's details changed for Yvonne Clair James on 2022-11-24

View Document

24/11/2224 November 2022 Director's details changed for Mr Thomas Mason James on 2022-11-24

View Document

24/11/2224 November 2022 Director's details changed for Mr Thomas Mason James on 2022-11-24

View Document

24/11/2224 November 2022 Registered office address changed from 44 Steerforth Street London SW18 4HF to The Old Waterworks Iford Lane Bournemouth BH6 5NF on 2022-11-24

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/11/1812 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/10/1628 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

19/11/1519 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

21/11/1221 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

14/10/1014 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

06/06/106 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MASON JAMES / 01/10/2009

View Document

17/01/1017 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/11/0627 November 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 513 LONDON ROAD CHEAM SURREY SM3 8JR

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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