- Company Overview for J MCARTHUR LIMITED (08516099)
- Filing history for J MCARTHUR LIMITED (08516099)
- People for J MCARTHUR LIMITED (08516099)
- More for J MCARTHUR LIMITED (08516099)
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) |
---|---|---|---|
02 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
03 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
13 Jul 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
15 Jun 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
12 May 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
25 Jan 2022 | AD01 | Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom to 112 Parsonage Road 112 Parsonage Road Horsham West Sussex RH12 4AN on 25 January 2022 | |
10 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
08 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
18 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
01 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
25 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
14 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
05 Jun 2018 | SH08 | Change of share class name or designation | |
22 Dec 2017 | CH01 | Director's details changed for Mr James Howard Mcarthur on 22 December 2017 | |
22 Dec 2017 | PSC04 | Change of details for Mr James Howard Mcarthur as a person with significant control on 22 December 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 | |
22 Nov 2017 | AA | Micro company accounts made up to 31 May 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
02 Sep 2016 | AA | Micro company accounts made up to 31 May 2016 | |
02 Aug 2016 | CH01 | Director's details changed for Mr James Howard Mcarthur on 2 August 2016 |