T W JEFFERY BUILDING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
26/03/2526 March 2025 | Confirmation statement made on 2025-01-07 with updates |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
02/09/242 September 2024 | Registered office address changed from Pipistrelle Barn High Street East Markham Newark Nottinghamshire NG22 0QJ England to 4 Prince Charles Road Worksop Nottinghamshire S81 7ER on 2024-09-02 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-07 with updates |
13/10/2313 October 2023 | Cessation of Thomas Willis Jeffery as a person with significant control on 2023-10-13 |
13/10/2313 October 2023 | Notification of Timothy Jeffery as a person with significant control on 2023-10-13 |
13/10/2313 October 2023 | Termination of appointment of Thomas Willis Jeffery as a director on 2023-10-13 |
18/08/2318 August 2023 | Registered office address changed from 15 Cromwell Close Worksop Nottinghamshire S81 7NQ United Kingdom to Pipistrelle Barn High Street East Markham Newark Nottinghamshire NG22 0QJ on 2023-08-18 |
18/08/2318 August 2023 | Change of details for Mr Thomas Willis Jeffery as a person with significant control on 2023-08-18 |
18/08/2318 August 2023 | Director's details changed for Mr Thomas Willis Jeffery on 2023-08-18 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-07 with updates |
12/01/2312 January 2023 | Change of details for Mr Thomas Willis Jeffery as a person with significant control on 2023-01-10 |
12/01/2312 January 2023 | Director's details changed for Mr Thomas Willis Jeffery on 2023-01-10 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-07 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
04/09/204 September 2020 | DIRECTOR APPOINTED MR TIMOTHY JEFFERY |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
06/08/206 August 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JEFFERY / 02/08/2019 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
19/06/1919 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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