MATTHEW D JONES ARCHITECTURAL SERVICES LIMITED

05564396
FORTIS HOUSE COTHEY WAY RYDE ENGLAND PO33 1QT

Documents

Documents
Date Category Description Pages
08 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2023 accounts Annual Accounts 4 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 4 Buy now
03 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 4 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2020 accounts Annual Accounts 4 Buy now
27 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 4 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 4 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2017 accounts Annual Accounts 3 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2016 accounts Annual Accounts 4 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Sep 2016 officers Termination of appointment of director (Deborah Elizabeth Jones) 1 Buy now
01 Sep 2016 officers Termination of appointment of secretary (Deborah Elizabeth Jones) 1 Buy now
07 Dec 2015 accounts Annual Accounts 6 Buy now
11 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
03 Nov 2014 accounts Annual Accounts 8 Buy now
18 Sep 2014 annual-return Annual Return 6 Buy now
11 Oct 2013 annual-return Annual Return 6 Buy now
11 Oct 2013 officers Change of particulars for director (Matthew David Jones) 2 Buy now
08 Oct 2013 accounts Annual Accounts 15 Buy now
12 Dec 2012 accounts Annual Accounts 4 Buy now
22 Oct 2012 annual-return Annual Return 5 Buy now
13 Dec 2011 accounts Annual Accounts 4 Buy now
27 Sep 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
27 Sep 2011 capital Notice of name or other designation of class of shares 2 Buy now
21 Sep 2011 annual-return Annual Return 5 Buy now
21 Sep 2011 officers Change of particulars for director (Deborah Elizabeth Jones) 2 Buy now
21 Sep 2011 officers Change of particulars for director (Matthew David Jones) 2 Buy now
21 Sep 2011 officers Change of particulars for secretary (Deborah Elizabeth Jones) 2 Buy now
13 Dec 2010 accounts Annual Accounts 4 Buy now
25 Oct 2010 annual-return Annual Return 5 Buy now
25 Oct 2010 officers Change of particulars for director (Deborah Elizabeth Jones) 2 Buy now
25 Oct 2010 officers Change of particulars for director (Matthew David Jones) 2 Buy now
17 Nov 2009 accounts Annual Accounts 4 Buy now
18 Sep 2009 annual-return Return made up to 15/09/09; full list of members 4 Buy now
01 Dec 2008 annual-return Return made up to 15/09/08; full list of members 4 Buy now
01 Oct 2008 accounts Annual Accounts 4 Buy now
21 Sep 2007 annual-return Return made up to 15/09/07; full list of members 2 Buy now
10 Aug 2007 accounts Annual Accounts 4 Buy now
02 Jan 2007 address Registered office changed on 02/01/07 from: bramshaw, nettlestone green seaview isle of wight PO34 5DY 1 Buy now
29 Sep 2006 annual-return Return made up to 15/09/06; full list of members 7 Buy now
14 Aug 2006 address Registered office changed on 14/08/06 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT 1 Buy now
06 Jul 2006 officers Director's particulars changed 1 Buy now
06 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Jun 2006 accounts Annual Accounts 4 Buy now
05 Jan 2006 capital Ad 14/12/05--------- £ si 100@1=100 £ ic 1/101 4 Buy now
05 Jan 2006 officers Secretary resigned 1 Buy now
05 Jan 2006 accounts Accounting reference date shortened from 30/09/06 to 31/03/06 1 Buy now
05 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
05 Jan 2006 officers Director resigned 1 Buy now
05 Jan 2006 officers New director appointed 2 Buy now
19 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
15 Sep 2005 incorporation Incorporation Company 13 Buy now