JAMIE THOMAS CARPENTRY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Satisfaction of charge 077816860002 in full |
02/06/252 June 2025 | Micro company accounts made up to 2024-09-28 |
01/04/251 April 2025 | Confirmation statement made on 2025-02-21 with no updates |
28/09/2428 September 2024 | Annual accounts for year ending 28 Sep 2024 |
19/06/2419 June 2024 | Micro company accounts made up to 2023-09-28 |
26/03/2426 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
28/09/2328 September 2023 | Annual accounts for year ending 28 Sep 2023 |
12/07/2312 July 2023 | Registration of charge 077816860003, created on 2023-07-10 |
11/07/2311 July 2023 | Registration of charge 077816860002, created on 2023-07-10 |
22/06/2322 June 2023 | Micro company accounts made up to 2022-09-28 |
29/03/2329 March 2023 | Confirmation statement made on 2023-02-21 with updates |
07/11/227 November 2022 | Registration of charge 077816860001, created on 2022-11-07 |
03/11/223 November 2022 | Notification of Julie Patricia Thomas as a person with significant control on 2022-09-21 |
28/09/2228 September 2022 | Annual accounts for year ending 28 Sep 2022 |
04/03/224 March 2022 | Appointment of Julie Patricia Thomas as a director on 2022-02-22 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with updates |
01/11/211 November 2021 | Confirmation statement made on 2021-09-21 with updates |
28/09/2128 September 2021 | Annual accounts for year ending 28 Sep 2021 |
19/07/2119 July 2021 | Micro company accounts made up to 2020-09-28 |
28/09/2028 September 2020 | Annual accounts for year ending 28 Sep 2020 |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19 |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 35 HORSEBRIDGE AVENUE BADSEY EVESHAM WR11 7XD ENGLAND |
28/09/1928 September 2019 | Annual accounts for year ending 28 Sep 2019 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
06/06/196 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
28/09/1828 September 2018 | Annual accounts for year ending 28 Sep 2018 |
25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/09/1729 September 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16 |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
24/09/1624 September 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
24/09/1624 September 2016 | REGISTERED OFFICE CHANGED ON 24/09/2016 FROM UNIT 3 79 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1EX |
29/06/1629 June 2016 | PREVSHO FROM 30/09/2015 TO 28/09/2015 |
30/10/1530 October 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
19/10/1419 October 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/10/1314 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/11/121 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THOMAS / 01/11/2012 |
01/11/121 November 2012 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 58 HORSEBRIDGE AVENUE BADSEY EVESHAM WORCESTERSHIRE WR11 7XD UNITED KINGDOM |
01/11/121 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA THOMAS / 01/11/2012 |
01/11/121 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA THOMAS / 01/11/2012 |
02/10/122 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
06/10/116 October 2011 | VARYING SHARE RIGHTS AND NAMES |
21/09/1121 September 2011 | 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