Advanced company searchLink opens in new window

JL BESPOKE CARPENTRY LIMITED

Company number 10524218

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)
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
11 May 2023 AA Micro company accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
04 Jan 2023 CH01 Director's details changed for Mr Joshua Lee Medcalf on 25 December 2022
04 Jan 2023 PSC04 Change of details for Mr Joshua Lee Medcalf as a person with significant control on 25 December 2022
08 Jul 2022 AA Micro company accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
24 Aug 2021 AD01 Registered office address changed from 10 Montgomery Close Colchester Essex CO2 8SJ to 7 Seafarer Mews Rowhedge Colchester CO5 7DJ on 24 August 2021
17 Jun 2021 AA Micro company accounts made up to 31 December 2020
19 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
01 Jun 2020 AA Micro company accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with no updates
20 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
30 Aug 2018 AA Micro company accounts made up to 31 December 2017
23 Aug 2018 PSC04 Change of details for Mr Joshua Lee Medcalf as a person with significant control on 23 August 2018
23 Aug 2018 CH01 Director's details changed for Mr Joshua Lee Medcalf on 23 August 2018
15 Aug 2018 PSC07 Cessation of Liam Amos as a person with significant control on 15 August 2018
30 Jan 2018 TM01 Termination of appointment of Liam Dean Amos as a director on 22 January 2018
14 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
10 Aug 2017 AD01 Registered office address changed from 44 Kirk Way Colchester Essex CO4 5ZN United Kingdom to 10 Montgomery Close Colchester Essex CO2 8SJ on 10 August 2017
14 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted