J.S. D'ALOIA BUILDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 11/07/2511 July 2025 | Confirmation statement made on 2025-07-11 with no updates | 
| 31/07/2431 July 2024 | Confirmation statement made on 2024-07-11 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 22/11/2322 November 2023 | Micro company accounts made up to 2023-03-31 | 
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-11 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 14/12/2214 December 2022 | Registered office address changed from 16 st. James Street King's Lynn PE30 5DA England to 56 the Birches South Wootton King's Lynn PE30 3JG on 2022-12-14 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 14/12/2114 December 2021 | Registered office address changed from 68 Castle Rising Road South Wootton King's Lynn Norfolk PE30 3JD to 16 st. James Street King's Lynn PE30 5DA on 2021-12-14 | 
| 15/07/2115 July 2021 | Confirmation statement made on 2021-07-11 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 14/07/1514 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 13/12/1413 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 17/07/1417 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 15/07/1315 July 2013 | Annual return made up to 11 July 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/08/1231 August 2012 | Annual return made up to 11 July 2012 with full list of shareholders | 
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 16/07/1116 July 2011 | Annual return made up to 11 July 2011 with full list of shareholders | 
| 16/07/1116 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHERIDAN JANE D'ALOIA / 11/07/2011 | 
| 16/07/1116 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / SHERIDAN JANE D'ALOIA / 11/07/2011 | 
| 16/07/1116 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN DALOIA / 11/07/2011 | 
| 19/06/1119 June 2011 | REGISTERED OFFICE CHANGED ON 19/06/2011 FROM 32 OAK AVENUE, SOUTH WOOTTON KINGS LYNN NORFOLK PE30 3JQ | 
| 15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN DALOIA / 11/07/2010 | 
| 13/07/1013 July 2010 | Annual return made up to 11 July 2010 with full list of shareholders | 
| 13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHERIDAN JANE D'ALOIA / 11/07/2010 | 
| 10/09/0910 September 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS | 
| 03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 15/07/0815 July 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS | 
| 10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 27/07/0727 July 2007 | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS | 
| 16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 31/07/0631 July 2006 | DIRECTOR RESIGNED | 
| 31/07/0631 July 2006 | SECRETARY RESIGNED | 
| 31/07/0631 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 31/07/0631 July 2006 | NEW DIRECTOR APPOINTED | 
| 26/07/0626 July 2006 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 | 
| 11/07/0611 July 2006 | 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