J DONNE LANDSCAPING AND BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

23/01/2523 January 2025 Notification of James Bevan Douglas Donne as a person with significant control on 2022-10-20

View Document

23/01/2523 January 2025 Withdrawal of a person with significant control statement on 2025-01-23

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Registered office address changed from 9 Sherborne Avenue Cardiff CF23 6SJ Wales to 13 Minster Close Barry CF63 1FL on 2024-12-28

View Document

16/07/2416 July 2024 Compulsory strike-off action has been discontinued

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Certificate of change of name

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-01-09 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/10/2231 October 2022 Termination of appointment of Brian James Staples as a director on 2022-10-20

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/04/2028 April 2020 DISS40 (DISS40(SOAD))

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

26/04/2026 April 2020 REGISTERED OFFICE CHANGED ON 26/04/2020 FROM C/O VENTURE OUTSOURCING (UK) LTD BEECHWOOD HOUSE CHRISTCHURCH ROAD NEWPORT NP19 8AJ UNITED KINGDOM

View Document

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1710 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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