JMT PLASTERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/04/258 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/05/2429 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 09/06/239 June 2023 | Micro company accounts made up to 2022-12-31 |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
| 22/02/2222 February 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 25/03/2125 March 2021 | SECRETARY APPOINTED MRS MICHELLE WOOLCOTT |
| 25/03/2125 March 2021 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/10/2023 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 07/05/207 May 2020 | CESSATION OF ADAM PAVEY AS A PSC |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 30/07/1930 July 2019 | FIRST GAZETTE |
| 24/03/1924 March 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
| 24/03/1924 March 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 22/07/1822 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ADAM PAVEY |
| 22/07/1822 July 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 01/08/171 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/02/1722 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 085224730002 |
| 17/02/1717 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085224730001 |
| 12/05/1612 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
| 12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/04/1619 April 2016 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM BRUNEL HOUSE COOK WAY BINDON ROAD TAUNTON SOMERSET TA2 6BJ |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/10/1512 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085224730001 |
| 19/06/1519 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 19/09/1419 September 2014 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 13/05/1413 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
| 09/05/139 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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