JUNCTION3WORKSHOPS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Liquidators' statement of receipts and payments to 2025-05-06 |
23/05/2423 May 2024 | Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 2024-05-23 |
23/05/2423 May 2024 | Resolutions |
23/05/2423 May 2024 | Resolutions |
22/05/2422 May 2024 | Declaration of solvency |
22/05/2422 May 2024 | Appointment of a voluntary liquidator |
20/05/2420 May 2024 | Satisfaction of charge 3 in full |
20/05/2420 May 2024 | Satisfaction of charge 048301700004 in full |
09/05/249 May 2024 | Previous accounting period extended from 2024-03-31 to 2024-05-07 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
02/08/232 August 2023 | Confirmation statement made on 2023-06-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with updates |
28/06/2128 June 2021 | Director's details changed for Clive Victor Hughes on 2021-06-28 |
28/06/2128 June 2021 | Appointment of Clive Victor Hughes as a secretary on 2021-06-28 |
28/06/2128 June 2021 | Termination of appointment of Wendy Anne Hughes as a secretary on 2021-06-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | REGISTERED OFFICE CHANGED ON 25/11/2020 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
25/04/1925 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 048301700004 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES |
31/07/1731 July 2017 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP HUGHES / 09/07/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | COMPANY NAME CHANGED HUGHES ENTERPRISES (INVERNESS) LIMITED CERTIFICATE ISSUED ON 20/12/16 |
19/12/1619 December 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGHES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/08/1512 August 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/07/1415 July 2014 | Annual return made up to 10 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 |
17/09/1317 September 2013 | Annual return made up to 10 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
25/07/1225 July 2012 | Annual return made up to 10 July 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/08/113 August 2011 | Annual return made up to 10 July 2011 with full list of shareholders |
01/06/111 June 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/07/1015 July 2010 | Annual return made up to 10 July 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3 |
25/04/0925 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/07/0731 July 2007 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: CHANDOS MEWS 34B CHANDOS ROAD REDLAND BRISTOL BS6 6PF |
31/07/0731 July 2007 | RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/09/067 September 2006 | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/09/0516 September 2005 | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | REGISTERED OFFICE CHANGED ON 02/09/05 FROM: THE CONIFERS, FILTON ROAD HAMBROOK BRISTOL BS16 1QG |
15/11/0415 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
07/10/047 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/10/047 October 2004 | £ NC 250000/250100 31/12 |
07/10/047 October 2004 | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
07/10/047 October 2004 | NC INC ALREADY ADJUSTED 31/12/03 |
20/05/0420 May 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/05/0420 May 2004 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
12/12/0312 December 2003 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
11/11/0311 November 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/11/0311 November 2003 | £ NC 1000/250000 30/10 |
11/11/0311 November 2003 | NC INC ALREADY ADJUSTED 30/10/03 |
11/11/0311 November 2003 | NC INC ALREADY ADJUSTED 30/10/03 |
08/11/038 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/09/0318 September 2003 | SECRETARY RESIGNED |
18/09/0318 September 2003 | DIRECTOR RESIGNED |
10/09/0310 September 2003 | NEW DIRECTOR APPOINTED |
10/09/0310 September 2003 | NEW SECRETARY APPOINTED |
10/09/0310 September 2003 | REGISTERED OFFICE CHANGED ON 10/09/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
10/09/0310 September 2003 | SECRETARY RESIGNED |
10/09/0310 September 2003 | DIRECTOR RESIGNED |
10/09/0310 September 2003 | NEW DIRECTOR APPOINTED |
08/09/038 September 2003 | COMPANY NAME CHANGED GREYSIGHT LIMITED CERTIFICATE ISSUED ON 08/09/03 |
11/07/0311 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JUNCTION3WORKSHOPS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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