JONES & PYLE DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
17/06/2317 June 2023 | Accounts for a dormant company made up to 2022-08-31 |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | Application to strike the company off the register |
02/04/232 April 2023 | Confirmation statement made on 2023-03-13 with no updates |
07/04/227 April 2022 | Accounts for a dormant company made up to 2021-08-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-13 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
23/06/2123 June 2021 | Director's details changed for Benjamin John Pyle on 2021-06-23 |
09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES |
17/03/2117 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN PYLE / 17/03/2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/04/2027 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
07/05/197 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
18/05/1718 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
30/03/1630 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
25/03/1525 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
10/04/1410 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
22/04/1322 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
05/04/125 April 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
16/03/1116 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
01/10/101 October 2010 | APPOINTMENT TERMINATED, DIRECTOR GLYNN JONES |
01/09/101 September 2010 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 11 THE CRESCENT TAUNTON SOMERSET TA1 4EA |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
29/03/1029 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLYNN JONES / 26/03/2010 |
26/03/1026 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN PYLE / 26/03/2010 |
21/04/0921 April 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
17/12/0817 December 2008 | PREVEXT FROM 31/03/2008 TO 31/08/2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/10/071 October 2007 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS |
28/09/0728 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0713 March 2007 | 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