Advanced company searchLink opens in new window

ST. JOHNS BUILDINGS LIMITED

Company number 03058225

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 May 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 17 January 2017
  • GBP 514,252
27 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 513,579
14 Mar 2016 AA Accounts for a medium company made up to 30 September 2015
05 Nov 2015 AP01 Appointment of Mr Andrew James Green as a director on 4 November 2015
05 Nov 2015 TM01 Termination of appointment of John Philip Hedgecoe as a director on 2 November 2015
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 24 September 2015
  • GBP 513,579
31 Jul 2015 AA Full accounts made up to 30 September 2014
27 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 512,269
30 Sep 2014 AA Full accounts made up to 30 September 2013
27 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 29 September 2013
02 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 512,269
19 May 2014 AP01 Appointment of Mr David Christopher Taylor as a director on 1 February 2014
19 Mar 2014 AP01 Appointment of Karl Rowley as a director on 1 February 2014
19 Mar 2014 AP01 Appointment of Miss Leona Harrison as a director on 1 February 2014
19 Mar 2014 AP01 Appointment of Mr Guy Matthieson as a director on 1 February 2014
17 Mar 2014 TM01 Termination of appointment of Annette Gumbs as a director on 24 February 2014
17 Mar 2014 TM01 Termination of appointment of Raymond Charles Herman as a director on 31 January 2013
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 6 January 2014
  • GBP 512,269
31 Oct 2013 AP01 Appointment of Mr Andrew John Martin O'byrne as a director on 10 September 2013
31 Oct 2013 TM01 Termination of appointment of Hugh Mckee as a director on 10 September 2013
22 Oct 2013 TM01 Termination of appointment of Anthony Hayden as a director on 31 July 2013
27 Aug 2013 SH01 Statement of capital following an allotment of shares on 14 June 2013
  • GBP 511,188
08 Jul 2013 AA Accounts for a small company made up to 30 September 2012
11 Jun 2013 MR01 Registration of charge 030582250004