J C SURFACING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Notification of Denmar Property Developments Limited as a person with significant control on 2024-12-09 |
09/12/249 December 2024 | Confirmation statement made on 2024-10-29 with no updates |
09/12/249 December 2024 | Cessation of John Edward Cooke as a person with significant control on 2024-12-09 |
09/12/249 December 2024 | Cessation of Timothy Dennis Cooke as a person with significant control on 2024-12-09 |
02/10/242 October 2024 | Total exemption full accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-29 with updates |
08/11/238 November 2023 | Change of details for Mr John Edward Cooke as a person with significant control on 2023-10-01 |
08/11/238 November 2023 | Notification of Timothy Dennis Cooke as a person with significant control on 2023-10-01 |
06/11/236 November 2023 | Director's details changed for Mr John Edward Cooke on 2023-10-01 |
06/11/236 November 2023 | Director's details changed for Mrs Ann Cooke on 2023-10-01 |
06/11/236 November 2023 | Change of details for Mr John Edward Cooke as a person with significant control on 2023-10-01 |
06/11/236 November 2023 | Director's details changed for Mrs Tiffany Cooke on 2023-10-01 |
06/11/236 November 2023 | Director's details changed for Mr Timothy Dennis Cooke on 2023-10-01 |
06/11/236 November 2023 | Director's details changed for Mr John Edward Cooke on 2023-10-01 |
06/11/236 November 2023 | Director's details changed for Mrs Ann Cooke on 2023-10-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Confirmation statement made on 2022-10-29 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
26/07/2126 July 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
21/10/1921 October 2019 | Registered office address changed from , the Quest Main Street, South Muskham, Newark, Nottinghamshire, NG23 6EE to Unit 12, Balderton Business Park Hawton Lane New Balderton Newark Nottinghamshire NG24 3GL on 2019-10-21 |
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM THE QUEST MAIN STREET SOUTH MUSKHAM NEWARK NOTTINGHAMSHIRE NG23 6EE |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/09/1820 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TIFFANY COOKE / 20/09/2018 |
20/09/1820 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DENNIS COOKE / 20/09/2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 092872260001 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1429 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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