J. VARNEY BUILDER LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Registered office address changed from Bridge House Court Road Swanage BH19 1DX to 13 Garsmere Parade Slough Berkshire SL2 5HZ on 2023-01-31

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

28/11/2228 November 2022 Application to strike the company off the register

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/09/1528 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

07/06/157 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1221 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

25/10/1125 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY ALAN VARNEY

View Document

08/10/108 October 2010 SECRETARY APPOINTED MR JOHN ALAN GUILDFORD VARNEY

View Document

08/10/108 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN GUILDFORD VARNEY / 01/10/2009

View Document

16/09/1016 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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