JAMES JAMES OF WEST KIRBY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-12-31 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/07/2429 July 2024 | Total exemption full accounts made up to 2023-12-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
05/04/245 April 2024 | Cessation of Roy Stanley Rotheram as a person with significant control on 2019-01-19 |
05/04/245 April 2024 | Notification of Panorama Kitchens (Holdings) Limited as a person with significant control on 2019-01-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Change of details for Mr Roy Stanley Rotheram as a person with significant control on 2019-01-19 |
05/12/235 December 2023 | Director's details changed for Ms Maria Allison Challis on 2023-12-05 |
05/12/235 December 2023 | Director's details changed for Mr Roy Stanley Rotheram on 2023-05-01 |
05/12/235 December 2023 | Secretary's details changed for Mr Roy Stanley Rotheram on 2023-05-01 |
29/09/2329 September 2023 | Registered office address changed from 19-21 Grange Road West Kirby Wirral CH48 4DY England to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 2023-09-29 |
18/08/2318 August 2023 | Total exemption full accounts made up to 2022-12-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
28/03/2328 March 2023 | Director's details changed for Mrs Maria Allison Challis on 2022-09-21 |
28/03/2328 March 2023 | Change of details for Mr Roy Stanley Rotheram as a person with significant control on 2022-08-18 |
28/03/2328 March 2023 | Secretary's details changed for Mr Roy Stanley Rotheram on 2022-08-18 |
28/03/2328 March 2023 | Director's details changed for Mr Roy Stanley Rotheram on 2022-08-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-28 with updates |
29/03/2229 March 2022 | Director's details changed for Mrs Maria Allison Challis on 2021-06-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/04/2126 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES |
30/03/2130 March 2021 | PSC'S CHANGE OF PARTICULARS / MR ROY STANLEY ROTHERAM / 29/03/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/07/208 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM REGUS, 253, MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG ENGLAND |
08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 8 WINMARLEIGH STREET WARRINGTON CHESHIRE WA1 1JW |
06/01/206 January 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/12/199 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
10/04/1910 April 2019 | CESSATION OF VANESSA ANN SHARP AS A PSC |
10/04/1910 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY ROTHERAM |
10/04/1910 April 2019 | CESSATION OF DOMINIQUE MCLAUGHLIN AS A PSC |
13/02/1913 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ANNE CHALLIS / 13/02/2019 |
08/02/198 February 2019 | DIRECTOR APPOINTED MRS MARIA ANNE CHALLIS |
24/01/1924 January 2019 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE MCLAUGHLIN |
24/01/1924 January 2019 | APPOINTMENT TERMINATED, SECRETARY DOMINIQUE MCLAUGHLIN |
24/01/1924 January 2019 | DIRECTOR APPOINTED MR ROY STANLEY ROTHERAM |
24/01/1924 January 2019 | SECRETARY APPOINTED MR ROY STANLEY ROTHERAM |
24/01/1924 January 2019 | APPOINTMENT TERMINATED, DIRECTOR VANESSA SHARP |
16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
14/06/1614 June 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL |
13/04/1513 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE MCLAUGHLIN / 28/02/2015 |
13/04/1513 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MISS DOMINIQUE MCLAUGHLIN / 28/02/2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/04/148 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
11/04/1311 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
04/04/124 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/01/123 January 2012 | DIRECTOR APPOINTED MRS DOMINIQUE MCLAUGHLIN |
20/04/1120 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / DOMINIQUE BOOTH / 20/09/2010 |
20/04/1120 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
22/04/1022 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / DOMINIQUE BOOTH / 16/07/2007 |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 |
24/07/0624 July 2006 | COMPANY NAME CHANGED DOYLESTER TWENTY THREE LIMITED CERTIFICATE ISSUED ON 24/07/06 |
11/04/0611 April 2006 | NEW SECRETARY APPOINTED |
11/04/0611 April 2006 | DIRECTOR RESIGNED |
11/04/0611 April 2006 | NEW DIRECTOR APPOINTED |
11/04/0611 April 2006 | SECRETARY RESIGNED |
28/03/0628 March 2006 | 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