- Company Overview for J.NEEDHAM BUILDERS LIMITED (00775004)
- Filing history for J.NEEDHAM BUILDERS LIMITED (00775004)
- People for J.NEEDHAM BUILDERS LIMITED (00775004)
- Charges for J.NEEDHAM BUILDERS LIMITED (00775004)
- More for J.NEEDHAM BUILDERS LIMITED (00775004)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 27 October 2024 with updates | |
25 Mar 2024 | AD01 | Registered office address changed from Triangle House 47 Desborough Avenue High Wycombe Buckinghamshire HP11 2RS to 387 West Wycombe Road High Wycombe HP12 4AE on 25 March 2024 | |
04 Mar 2024 | SH06 |
Cancellation of shares. Statement of capital on 13 February 2024
|
|
04 Mar 2024 | SH03 |
Purchase of own shares.
|
|
14 Feb 2024 | PSC04 | Change of details for Ms Denise Joyce Needham as a person with significant control on 13 February 2024 | |
14 Feb 2024 | AP03 | Appointment of Denise Joyce Needham as a secretary on 13 February 2024 | |
14 Feb 2024 | PSC07 | Cessation of Judith Margaret Young as a person with significant control on 13 February 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Judith Margaret Young as a director on 13 February 2024 | |
14 Feb 2024 | AP01 | Appointment of Lauren Alyss Needham as a director on 13 February 2024 | |
14 Feb 2024 | AP01 | Appointment of Denise Joyce Needham as a director on 13 February 2024 | |
14 Feb 2024 | TM02 | Termination of appointment of Peter Booth as a secretary on 13 February 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Peter Booth as a director on 13 February 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
03 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
08 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
04 Jan 2022 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
06 Nov 2021 | PSC01 | Notification of Judith Margaret Young as a person with significant control on 20 September 2021 | |
13 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
23 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 23 March 2020 | |
22 Jan 2020 | PSC07 | Cessation of Jack Robert Needham as a person with significant control on 1 January 2020 | |
22 Jan 2020 | PSC08 | Notification of a person with significant control statement |