A R JONES PLASTERING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/02/2510 February 2025 | Registered office address changed from 5 Venables Road Blacon Chester CH1 5EX to The Old Barn Chester Road Dobshill Buckley Flintshire CH5 3LZ on 2025-02-10 |
10/02/2510 February 2025 | Elect to keep the directors' residential address register information on the public register |
03/02/253 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
06/08/246 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
03/10/233 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
20/09/2220 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
14/10/1914 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
23/08/1823 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
28/09/1728 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
17/09/1617 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/03/1425 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
05/04/115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ROBERT JONES / 05/04/2011 |
11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 40 LUDLOW ROAD BLACON CHESTER CHESHIRE CH1 5BJ |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT JONES / 23/03/2010 |
19/04/1019 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | SECRETARY APPOINTED BARBARA LLOYD-JONES |
01/07/081 July 2008 | APPOINTMENT TERMINATED SECRETARY NICOLA JONES |
21/12/0721 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
12/04/0612 April 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | DIRECTOR RESIGNED |
14/04/0414 April 2004 | SECRETARY RESIGNED |
14/04/0414 April 2004 | NEW DIRECTOR APPOINTED |
14/04/0414 April 2004 | NEW SECRETARY APPOINTED |
14/04/0414 April 2004 | REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
23/03/0423 March 2004 | 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