J CUTTING PLASTERING LIMITED

04591505
JOHN PHILLIPS & CO LTD 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

Documents

Documents
Date Category Description Pages
04 Jun 2024 accounts Annual Accounts 5 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2023 accounts Annual Accounts 5 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2022 accounts Annual Accounts 5 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2021 accounts Annual Accounts 5 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2020 accounts Annual Accounts 5 Buy now
04 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2019 officers Change of particulars for director (Jason Cutting) 2 Buy now
25 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Apr 2019 accounts Annual Accounts 5 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2018 accounts Annual Accounts 9 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2017 accounts Annual Accounts 7 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2016 accounts Annual Accounts 7 Buy now
24 Nov 2015 annual-return Annual Return 3 Buy now
13 Apr 2015 accounts Annual Accounts 7 Buy now
17 Nov 2014 annual-return Annual Return 3 Buy now
19 May 2014 accounts Annual Accounts 6 Buy now
25 Nov 2013 annual-return Annual Return 3 Buy now
08 Oct 2013 accounts Amended Accounts 8 Buy now
21 Aug 2013 accounts Annual Accounts 3 Buy now
28 Nov 2012 annual-return Annual Return 3 Buy now
31 Oct 2012 officers Termination of appointment of secretary (John Phillips) 1 Buy now
24 Jul 2012 accounts Annual Accounts 5 Buy now
07 Dec 2011 annual-return Annual Return 4 Buy now
14 Jul 2011 accounts Annual Accounts 5 Buy now
20 Jan 2011 annual-return Annual Return 14 Buy now
19 Jan 2011 officers Change of particulars for secretary (Mr John Joseph Phillips) 3 Buy now
14 May 2010 accounts Annual Accounts 6 Buy now
03 Jan 2010 annual-return Annual Return 14 Buy now
09 Jul 2009 accounts Annual Accounts 7 Buy now
18 Dec 2008 annual-return Return made up to 15/11/08; no change of members 4 Buy now
04 Aug 2008 officers Director's change of particulars / jason cutting / 01/07/2008 1 Buy now
08 May 2008 officers Appointment terminated director hayley cutting 1 Buy now
22 Apr 2008 accounts Annual Accounts 7 Buy now
19 Dec 2007 annual-return Return made up to 15/11/07; no change of members 7 Buy now
16 Aug 2007 accounts Annual Accounts 5 Buy now
08 Jan 2007 annual-return Return made up to 15/11/06; full list of members 7 Buy now
22 May 2006 accounts Annual Accounts 5 Buy now
03 Jan 2006 annual-return Return made up to 15/11/05; full list of members 7 Buy now
13 Sep 2005 accounts Annual Accounts 6 Buy now
26 Nov 2004 annual-return Return made up to 15/11/04; full list of members 7 Buy now
19 Aug 2004 accounts Annual Accounts 5 Buy now
30 Dec 2003 annual-return Return made up to 15/11/03; full list of members 7 Buy now
07 Dec 2002 officers Director resigned 1 Buy now
07 Dec 2002 officers Secretary resigned 2 Buy now
07 Dec 2002 officers New director appointed 2 Buy now
07 Dec 2002 officers New director appointed 2 Buy now
07 Dec 2002 officers New secretary appointed 2 Buy now
07 Dec 2002 address Registered office changed on 07/12/02 from: the studio, st nicholas close elstree herts WD6 3EW 1 Buy now
15 Nov 2002 incorporation Incorporation Company 14 Buy now