J D FIRE & MECHANICAL LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Certificate of change of name |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
15/12/2315 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
02/12/222 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-01 with no updates |
08/12/218 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
16/11/1816 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/02/163 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/07/1510 July 2015 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM JUBILEE WORKS RUSSELL STREET CHADDERTON OLDHAM LANCASHIRE OL9 9LD |
04/02/154 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/02/143 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/02/131 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/02/121 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/11/112 November 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
22/02/1122 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
18/02/1118 February 2011 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/04/108 April 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SMITH / 01/02/2010 |
08/04/108 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T P D S LIMITED / 01/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JANE LAMB / 15/11/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAMB / 15/11/2009 |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY JANE LAMB / 15/11/2009 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/05/099 May 2009 | DIRECTOR APPOINTED DAVID LAMB |
09/05/099 May 2009 | BONUS ISSUE TO SHAREHOLDERS OF 1 ORDINARY SHARE OF £1.00 30/04/2009 |
09/05/099 May 2009 | DIRECTOR AND SECRETARY APPOINTED WENDY JANE LAMB |
07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER M3 3BA |
20/02/0920 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | S366A DISP HOLDING AGM 28/03/07 |
06/03/076 March 2007 | DIRECTOR RESIGNED |
06/03/076 March 2007 | NEW DIRECTOR APPOINTED |
06/03/076 March 2007 | NEW SECRETARY APPOINTED |
06/03/076 March 2007 | SECRETARY RESIGNED |
01/02/071 February 2007 | 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