- Company Overview for J.A. STOTT (CARPENTRY) LIMITED (02840743)
- Filing history for J.A. STOTT (CARPENTRY) LIMITED (02840743)
- People for J.A. STOTT (CARPENTRY) LIMITED (02840743)
- Charges for J.A. STOTT (CARPENTRY) LIMITED (02840743)
- More for J.A. STOTT (CARPENTRY) LIMITED (02840743)
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 | Group of companies' accounts made up to 31 March 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
12 Aug 2024 | PSC07 | Cessation of Michael Joseph Tierney as a person with significant control on 10 December 2021 | |
18 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
22 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
03 Aug 2022 | PSC02 | Notification of J.A. Stott (Carpentry) Employees' Trustees Limited as a person with significant control on 10 December 2021 | |
28 Mar 2022 | TM01 | Termination of appointment of Brian Kearney as a director on 28 March 2022 | |
28 Mar 2022 | AP01 | Appointment of Mrs Marina Ryan as a director on 28 March 2022 | |
22 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
31 Dec 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
02 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
19 Sep 2019 | SH02 | Sub-division of shares on 3 September 2019 | |
19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
31 Jul 2019 | AD01 | Registered office address changed from Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF to 101 Manor Way Ruislip HA4 8HW on 31 July 2019 | |
04 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates | |
02 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 29 March 2018
|
|
02 May 2018 | SH03 | Purchase of own shares. | |
18 Apr 2018 | SH08 | Change of share class name or designation | |
13 Apr 2018 | RESOLUTIONS |
Resolutions
|