J N SHUTTLEWORTH (EASTBURN) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Confirmation statement made on 2025-07-18 with no updates |
18/07/2518 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/10/2429 October 2024 | Registered office address changed from First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England to First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QR on 2024-10-29 |
04/10/244 October 2024 | Total exemption full accounts made up to 2024-03-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Director's details changed for Miss Judith Hutchinson on 2024-02-19 |
19/02/2419 February 2024 | Director's details changed for Mr Kevin Hugh Gott on 2024-02-19 |
09/02/249 February 2024 | Registered office address changed from Office 1 Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England to First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 2024-02-09 |
09/02/249 February 2024 | Registered office address changed from First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England to First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 2024-02-09 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
21/07/2021 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
11/07/1911 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
27/07/1727 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
03/07/153 July 2015 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM NUMBER 3 ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UE |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/08/144 August 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/08/138 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 34-36 OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EW UNITED KINGDOM |
11/09/1211 September 2012 | 18/07/12 STATEMENT OF CAPITAL GBP 100 |
23/08/1223 August 2012 | CURRSHO FROM 31/07/2013 TO 31/03/2013 |
20/08/1220 August 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
20/08/1220 August 2012 | DIRECTOR APPOINTED MS JUDITH HUTCHINSON |
20/08/1220 August 2012 | DIRECTOR APPOINTED MR KEVIN HUGH GOTT |
20/08/1220 August 2012 | REGISTERED OFFICE CHANGED ON 20/08/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM |
18/07/1218 July 2012 | 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