- Company Overview for S & J INDUSTRIAL PIPEWORK LIMITED (04176312)
- Filing history for S & J INDUSTRIAL PIPEWORK LIMITED (04176312)
- People for S & J INDUSTRIAL PIPEWORK LIMITED (04176312)
- More for S & J INDUSTRIAL PIPEWORK LIMITED (04176312)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
24 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
21 Jan 2022 | CH01 | Director's details changed for John Robert Grant Smith on 18 January 2022 | |
21 Jan 2022 | AD01 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to The Old Studio High Street West Wycombe Buckinghamshire HP14 3AB on 21 January 2022 | |
24 Jun 2021 | AD01 | Registered office address changed from 16 Station Road Chesham Buckinghamshire HP5 1DH to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 24 June 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
23 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
27 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | CH01 | Director's details changed for John Robert Grant Smith on 6 April 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from Bathurst House Bathurst Walk Iver Bucks SL0 9BH to 16 Station Road Chesham Buckinghamshire HP5 1DH on 19 November 2014 |