Advanced company searchLink opens in new window

J.A. STOTT (CARPENTRY) LIMITED

Company number 02840743

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)
18 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
16 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
22 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
03 Aug 2022 PSC02 Notification of J.A. Stott (Carpentry) Employees' Trustees Limited as a person with significant control on 10 December 2021
28 Mar 2022 TM01 Termination of appointment of Brian Kearney as a director on 28 March 2022
28 Mar 2022 AP01 Appointment of Mrs Marina Ryan as a director on 28 March 2022
22 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
31 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
02 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
19 Sep 2019 SH02 Sub-division of shares on 3 September 2019
19 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 03/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
31 Jul 2019 AD01 Registered office address changed from Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF to 101 Manor Way Ruislip HA4 8HW on 31 July 2019
04 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
03 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with updates
02 May 2018 SH06 Cancellation of shares. Statement of capital on 29 March 2018
  • GBP 1,200
02 May 2018 SH03 Purchase of own shares.
18 Apr 2018 SH08 Change of share class name or designation
13 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2018 CC04 Statement of company's objects
29 Mar 2018 PSC01 Notification of Michael Joseph Tierney as a person with significant control on 29 March 2018
29 Mar 2018 PSC07 Cessation of Nicholas Graham Green as a person with significant control on 29 March 2018