(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Fri, 30th Mar 2018 to Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 14th Mar 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(8 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, July 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed julians building and timber merchants LIMITEDcertificate issued on 27/07/15
filed on: 27th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 14th Mar 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 3rd Mar 2015. New Address: Cambria Cottage Angarrick Mylor Falmouth Cornwall TR11 5NX. Previous address: Unit 5 Eastwood Park Estate Eastwood Road Penryn Cornwall TR10 8LA England
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 2nd Mar 2015. New Address: Unit 5 Eastwood Park Estate Eastwood Road Penryn Cornwall TR10 8LA. Previous address: Cambia Cottage Angarrick Mylor Falmouth Cornwall TR11 5NX England
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 27th Feb 2015. New Address: Cambia Cottage Angarrick Mylor Falmouth Cornwall TR11 5NX. Previous address: Unit 5 Eastwood Park Eastwood Road Penryn TR10 8LA
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 1st Aug 2014
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AD02) Notification of SAIL
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 14th Mar 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 14th Mar 2013: 2.00 GBP
filed on: 8th, November 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 1st Oct 2013: 278222.00 GBP
filed on: 8th, November 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On Thu, 25th Apr 2013 new director was appointed.
filed on: 25th, April 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Thu, 21st Mar 2013 - the day director's appointment was terminated
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(37 pages)
|