JAMIE RICH BUILDERS LIMITED

04639405
5 DALES COURT DALES ROAD IPSWICH IP1 4JR

Documents

Documents
Date Category Description Pages
30 Dec 2024 accounts Annual Accounts 3 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 accounts Annual Accounts 3 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 3 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 3 Buy now
31 Mar 2021 accounts Annual Accounts 3 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 accounts Annual Accounts 2 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
16 Jan 2016 annual-return Annual Return 4 Buy now
29 Dec 2015 accounts Annual Accounts 3 Buy now
17 Jan 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
17 Jan 2014 annual-return Annual Return 4 Buy now
07 Dec 2013 accounts Annual Accounts 3 Buy now
18 Jan 2013 annual-return Annual Return 4 Buy now
18 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Dec 2012 accounts Annual Accounts 4 Buy now
17 Jan 2012 annual-return Annual Return 4 Buy now
17 Jan 2012 officers Change of particulars for director (James Richardson) 2 Buy now
02 Jan 2012 accounts Annual Accounts 5 Buy now
01 Feb 2011 annual-return Annual Return 11 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
19 Feb 2010 annual-return Annual Return 12 Buy now
04 Jan 2010 accounts Annual Accounts 5 Buy now
10 Feb 2009 annual-return Return made up to 16/01/09; full list of members 5 Buy now
10 Feb 2009 officers Secretary's change of particulars / bernard baker / 01/01/2009 1 Buy now
23 Dec 2008 accounts Annual Accounts 5 Buy now
26 Feb 2008 accounts Annual Accounts 5 Buy now
14 Feb 2008 annual-return Return made up to 16/01/08; full list of members 6 Buy now
13 Feb 2007 accounts Annual Accounts 5 Buy now
29 Jan 2007 annual-return Return made up to 16/01/07; full list of members 6 Buy now
27 Mar 2006 accounts Accounting reference date extended from 31/01/06 to 31/03/06 1 Buy now
09 Mar 2006 annual-return Return made up to 16/01/06; full list of members 6 Buy now
09 Mar 2006 accounts Annual Accounts 5 Buy now
09 Sep 2005 address Registered office changed on 09/09/05 from: 26 fore street ipswich suffolk IP4 1JU 1 Buy now
03 Mar 2005 annual-return Return made up to 16/01/05; full list of members 6 Buy now
12 Jan 2005 officers New director appointed 2 Buy now
12 Jan 2005 officers Director resigned 1 Buy now
11 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
28 May 2004 accounts Annual Accounts 1 Buy now
28 May 2004 resolution Resolution 1 Buy now
28 May 2004 annual-return Return made up to 16/01/04; full list of members 6 Buy now
19 Feb 2003 officers New director appointed 2 Buy now
19 Feb 2003 officers Director resigned 1 Buy now
10 Feb 2003 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jan 2003 officers New director appointed 1 Buy now
21 Jan 2003 officers New secretary appointed 1 Buy now
21 Jan 2003 address Registered office changed on 21/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP 1 Buy now
21 Jan 2003 officers Director resigned 1 Buy now
21 Jan 2003 officers Secretary resigned 1 Buy now
16 Jan 2003 incorporation Incorporation Company 15 Buy now