JIGSAW COMPLETE BUILDING PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

03/05/233 May 2023 Director's details changed for Mr David James Watsham on 2023-04-01

View Document

03/05/233 May 2023 Director's details changed for Mrs Catherine Anne Watsham on 2023-04-01

View Document

03/05/233 May 2023 Registered office address changed from 4 Whites Orchard Blewbury Didcot OX11 9NQ England to 4 Whites Orchard Blewbury Didcot Oxfordshire OX11 9NQ on 2023-05-03

View Document

03/05/233 May 2023 Change of details for Mrs Catherine Anne Watsham as a person with significant control on 2023-04-01

View Document

03/05/233 May 2023 Secretary's details changed for Catherine Anne Watsham on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WATSHAM / 31/03/2018

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNE WATSHAM

View Document

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

View Accounts

11/01/1911 January 2019 CURREXT FROM 30/03/2019 TO 31/03/2019

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

03/04/173 April 2017 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE WATSHAM / 03/04/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WATSHAM / 03/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 DIRECTOR APPOINTED MRS CATHERINE ANNE WATSHAM

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 12 EASTFIELDS BLEWBURY DIDCOT OXFORDSHIRE OX11 9NR

View Document

06/05/166 May 2016 25/04/16 NO CHANGES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 35 GRAHAME CLOSE BLEWBURY DIDCOT OXFORDSHIRE OX11 9QE

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WATSHAM / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0814 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: THE OLD CORONERS COURT NO 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

21/05/0721 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 30/03/08

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 COMPANY NAME CHANGED FIELDSEC 392 LIMITED CERTIFICATE ISSUED ON 11/05/07

View Document

25/04/0725 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information