- 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) |
---|---|---|---|
22 Jan 2020 | TM01 | Termination of appointment of Jack Robert Needham as a director on 1 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with updates | |
16 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jun 2019 | CH01 | Director's details changed for Jack Robert Needham on 6 June 2019 | |
07 Jun 2019 | AP01 | Appointment of Ms Judith Margaret Young as a director on 6 June 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jun 2018 | PSC01 | Notification of Denise Joyce Needham as a person with significant control on 11 June 2018 | |
10 Apr 2018 | PSC04 | Change of details for Mr Jack Robert Needham as a person with significant control on 9 April 2018 | |
10 Apr 2018 | PSC04 | Change of details for Mr Jack Needham as a person with significant control on 9 April 2018 | |
09 Apr 2018 | PSC07 | Cessation of Jack Robert Needham as a person with significant control on 9 April 2018 | |
09 Apr 2018 | PSC01 | Notification of Jack Robert Needham as a person with significant control on 6 April 2016 | |
11 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
16 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Feb 2017 | AP01 | Appointment of Mr Peter Booth as a director on 8 January 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AP03 | Appointment of Mr Peter Booth as a secretary on 4 May 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-16
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jun 2015 | TM02 | Termination of appointment of Doris Margaret Payne as a secretary on 19 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Doris Margaret Payne as a director on 19 June 2015 | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
20 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|