Advanced company searchLink opens in new window

J.NEEDHAM BUILDERS LIMITED

Company number 00775004

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)
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
  • GBP 1.00
04 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
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
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