RUSSELL JONES ARCHITECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
| 31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
| 21/10/2321 October 2023 | Application to strike the company off the register |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
| 05/06/235 June 2023 | Registered office address changed from Bolgoed Maen Libanus Brecon LD3 8EL Wales to 33 Davaar House Ferry Court Cardiff CF11 0LA on 2023-06-05 |
| 31/01/2331 January 2023 | Accounts for a dormant company made up to 2022-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
| 26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
| 27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 07/07/177 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RUSSELL PICTON JONES |
| 27/06/1627 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL PICTON JONES / 01/06/2016 |
| 27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 33 33 DAVAAR HOUSE PROSPECT PLACE CARDIFF CF11 0LA UNITED KINGDOM |
| 24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 24/06/1624 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / LARISSA BERQUO / 01/06/2016 |
| 14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 33 DONOVAN HOUSE PROSPECT PLACE FERRY ROAD CARDIFF CF11 0LA WALES |
| 19/04/1619 April 2016 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 76 PLYMOUTH ROAD PENARTH SOUTH GLAMORGAN CF64 3DJ WALES |
| 13/11/1513 November 2015 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 28 PLYMOUTH ROAD PENARTH CARDIFF VALE OF GLAMORGAN CF64 3DH |
| 01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 24/06/1524 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 04/08/144 August 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
| 21/05/1421 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 01/07/131 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
| 13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 16/08/1216 August 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
| 14/05/1214 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 09/08/119 August 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
| 29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL PICTON JONES / 18/06/2010 |
| 28/07/1028 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 07/09/097 September 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
| 19/02/0919 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 16/09/0816 September 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
| 18/04/0818 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 29/08/0729 August 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
| 01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 03/07/063 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
| 20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 02/09/052 September 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
| 24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 17/08/0417 August 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
| 25/10/0325 October 2003 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04 |
| 17/10/0317 October 2003 | DIRECTOR RESIGNED |
| 17/10/0317 October 2003 | NEW SECRETARY APPOINTED |
| 17/10/0317 October 2003 | NEW DIRECTOR APPOINTED |
| 17/10/0317 October 2003 | REGISTERED OFFICE CHANGED ON 17/10/03 FROM: SECOND FLOOR (KTS) 33-35 CATHEDRAL ROAD CARDIFF CF11 9HB |
| 17/10/0317 October 2003 | SECRETARY RESIGNED |
| 24/06/0324 June 2003 | 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