JONATHAN C STACEY BUILDING & MASONRY LIMITED

Company Documents

DateDescription
23/02/2223 February 2022 Final Gazette dissolved following liquidation

View Document

23/02/2223 February 2022 Final Gazette dissolved following liquidation

View Document

23/11/2123 November 2021 Return of final meeting in a members' voluntary winding up

View Document

27/11/1927 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

11/01/1911 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 114 HIGH STREET WITNEY OXFORDSHIRE OX28 6HT

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

21/11/1721 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/04/1417 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/05/124 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/04/1023 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: WITTAS HOUSE TWO RIVERS, STATION LANE WITNEY OXFORDSHIRE OX28 4BL

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SO14 6QZ

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 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