- Company Overview for JCM CONTRACTS (MIDLANDS) LTD. (04390777)
- Filing history for JCM CONTRACTS (MIDLANDS) LTD. (04390777)
- People for JCM CONTRACTS (MIDLANDS) LTD. (04390777)
- Charges for JCM CONTRACTS (MIDLANDS) LTD. (04390777)
- More for JCM CONTRACTS (MIDLANDS) LTD. (04390777)
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) |
---|---|---|---|
28 Jan 2025 | MR01 | Registration of charge 043907770003, created on 24 January 2025 | |
15 Jan 2025 | PSC07 | Cessation of Natalie Macaulay as a person with significant control on 20 December 2024 | |
15 Jan 2025 | PSC02 | Notification of Dovetail (Midlands) Limited as a person with significant control on 20 December 2024 | |
15 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with updates | |
08 Jan 2025 | TM01 | Termination of appointment of Natalie Macaulay as a director on 20 December 2024 | |
21 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
17 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Sep 2023 | PSC04 | Change of details for Ms Natalie Macauley as a person with significant control on 7 September 2023 | |
04 Sep 2023 | PSC01 | Notification of Natalie Macauley as a person with significant control on 1 September 2023 | |
04 Sep 2023 | PSC07 | Cessation of Woodnook Limited as a person with significant control on 31 August 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
13 Mar 2023 | CH01 | Director's details changed for Ms Natalie Macaulay on 7 March 2023 | |
13 Mar 2023 | PSC05 | Change of details for Woodnook Limited as a person with significant control on 27 February 2023 | |
13 Mar 2023 | CH01 | Director's details changed for Ms Natalie May Abigail Macaulay on 27 February 2023 | |
10 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
11 Nov 2022 | TM01 | Termination of appointment of Michael Raymond Leslie Hodgetts as a director on 11 November 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from 20 Victoria Road Halesowen West Midlands B62 8HY England to Unit 22 Crystal Drive Smethwick West Midlands B66 1QG on 24 October 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
13 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
12 Mar 2021 | MR04 | Satisfaction of charge 043907770002 in full | |
10 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
06 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
11 Aug 2020 | AP01 | Appointment of Mr Michael Raymond Leslie Hodgetts as a director on 6 August 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates |