OLIVER JOHN CONTRACTS AND MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-02-20 with no updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-02-29 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-02-28 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/03/2026 March 2020 | 20/02/20 STATEMENT OF CAPITAL GBP 3 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | RETURN OF PURCHASE OF OWN SHARES |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/11/1812 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES FARMER |
10/05/1810 May 2018 | CESSATION OF JAMES FARMER AS A PSC |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/10/1730 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
17/03/1617 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
17/03/1617 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE SMITH / 17/03/2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/03/1520 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/02/1511 February 2015 | CURRSHO FROM 31/03/2015 TO 28/02/2015 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/03/1417 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
29/11/1329 November 2013 | REGISTERED OFFICE CHANGED ON 29/11/2013 FROM MONKHURST HOUSE SANDY CROSS LANE HEATHFIELD EAST SUSSEX TN21 8QR |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/03/138 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
19/12/1119 December 2011 | 15/12/11 STATEMENT OF CAPITAL GBP 3 |
18/11/1118 November 2011 | DIRECTOR APPOINTED MR MARK FARMER |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | SECRETARY APPOINTED KAREN LOUISE SMITH |
07/05/107 May 2010 | APPOINTMENT TERMINATED, SECRETARY MANNINGTONS LTD |
06/05/106 May 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
27/04/1027 April 2010 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS |
18/05/0918 May 2009 | APPOINTMENT TERMINATED DIRECTOR MARK FARMER |
18/05/0918 May 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN LEWIN |
14/05/0914 May 2009 | DIRECTOR APPOINTED JAMES FARMER |
15/04/0915 April 2009 | APPOINTMENT TERMINATED DIRECTOR GAVIN HOPE |
06/03/096 March 2009 | 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