TOM JAMES BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-05-02 with no updates |
19/06/2519 June 2025 | Change of details for Mr Thomas Mason James as a person with significant control on 2025-05-02 |
29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-04-30 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-11 with updates |
12/05/2312 May 2023 | Change of details for Mr Thomas Mason James as a person with significant control on 2023-05-11 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/11/2224 November 2022 | Secretary's details changed for Yvonne Clair James on 2022-11-24 |
24/11/2224 November 2022 | Director's details changed for Mr Thomas Mason James on 2022-11-24 |
24/11/2224 November 2022 | Director's details changed for Mr Thomas Mason James on 2022-11-24 |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/01/217 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/12/1919 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/11/1812 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
27/05/1827 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/12/1720 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/10/1628 October 2016 | 30/04/16 TOTAL EXEMPTION FULL |
28/06/1628 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
19/11/1519 November 2015 | 30/04/15 TOTAL EXEMPTION FULL |
24/06/1524 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
22/12/1422 December 2014 | 30/04/14 TOTAL EXEMPTION FULL |
29/05/1429 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
17/12/1317 December 2013 | 30/04/13 TOTAL EXEMPTION FULL |
06/06/136 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
21/11/1221 November 2012 | 30/04/12 TOTAL EXEMPTION FULL |
08/06/128 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
09/01/129 January 2012 | 30/04/11 TOTAL EXEMPTION FULL |
02/06/112 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
14/10/1014 October 2010 | 30/04/10 TOTAL EXEMPTION FULL |
06/06/106 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
06/06/106 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MASON JAMES / 01/10/2009 |
17/01/1017 January 2010 | 30/04/09 TOTAL EXEMPTION FULL |
23/06/0923 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | 30/04/08 TOTAL EXEMPTION FULL |
04/08/084 August 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
25/09/0725 September 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
27/11/0627 November 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06 |
17/07/0617 July 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
03/06/053 June 2005 | REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 513 LONDON ROAD CHEAM SURREY SM3 8JR |
03/06/053 June 2005 | NEW SECRETARY APPOINTED |
19/05/0519 May 2005 | SECRETARY RESIGNED |
19/05/0519 May 2005 | DIRECTOR RESIGNED |
11/05/0511 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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