J H BUILDING RESTORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewAmended micro company accounts made up to 2023-02-28

View Document

14/08/2514 August 2025 NewAmended micro company accounts made up to 2024-02-29

View Document

01/08/251 August 2025 Micro company accounts made up to 2025-02-28

View Document

05/05/255 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

04/08/234 August 2023 Registration of charge 085147260002, created on 2023-08-02

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Registration of charge 085147260001, created on 2023-02-15

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/08/2011 August 2020 CURREXT FROM 31/08/2020 TO 28/02/2021

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET HAWS

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

25/05/2025 May 2020 REGISTERED OFFICE CHANGED ON 25/05/2020 FROM THE OLD SHOP 41A HIGH STREET CATWORTH HUNTINGDON CAMBRIDGESHIRE PE28 0PF

View Document

21/05/2021 May 2020 02/04/20 STATEMENT OF CAPITAL GBP 111

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAWS / 01/01/2016

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM THE OLD TRACTOR SHED BROOK FARM BROOK END CATWORTH HUNTINGDON CAMBRIDGESHIRE PE28 0PQ

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 CURREXT FROM 31/05/2014 TO 31/08/2014

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 41 WALSINGHAM ROAD ENFIELD MIDDLESEX EN2 6EY UNITED KINGDOM

View Document

07/07/137 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON

View Document

07/07/137 July 2013 DIRECTOR APPOINTED MR JOHN HAWS

View Document

02/05/132 May 2013 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