J R T BUILDERS AND DEVELOPERS LIMITED
Company Documents
Date | Description |
---|---|
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE GLYNNIS GARNER |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
28/07/1628 July 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/07/156 July 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/02/1519 February 2015 | SECRETARY APPOINTED JOHN RICHARD TRODD |
30/06/1430 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
30/06/1430 June 2014 | APPOINTMENT TERMINATED, SECRETARY ROGER CADGE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/08/137 August 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/08/1223 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE GLYNNIS GARNER / 28/05/2012 |
23/08/1223 August 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/09/1113 September 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/09/1010 September 2010 | 28/05/10 NO CHANGES |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS |
11/11/0811 November 2008 | RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/08/0623 August 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/07/051 July 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | NEW SECRETARY APPOINTED |
22/07/0422 July 2004 | NEW DIRECTOR APPOINTED |
20/07/0420 July 2004 | COMPANY NAME CHANGED MAXWOOD CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 20/07/04 |
16/06/0416 June 2004 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
16/06/0416 June 2004 | DIRECTOR RESIGNED |
16/06/0416 June 2004 | SECRETARY RESIGNED |
28/05/0428 May 2004 | 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