JOLY BUILDERS LIMITED - History of Changes


DateDescription
2024-05-29 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-24 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-22 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-07 update num_mort_outstanding 1 => 0
2022-04-07 update num_mort_satisfied 0 => 1
2022-03-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098313940001
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES
2021-06-07 insert company_previous_name JLW BUILDERS LIMITED
2021-06-07 update name JLW BUILDERS LIMITED => JOLY BUILDERS LIMITED
2021-05-14 update statutory_documents COMPANY NAME CHANGED JLW BUILDERS LIMITED CERTIFICATE ISSUED ON 14/05/21
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-21 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-29 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-09 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-26 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-11-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA IRIS WILLS
2017-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN LEE WILLS / 12/05/2017
2017-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-06-07 update accounts_last_madeup_date null => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-16 update statutory_documents SECRETARY APPOINTED MRS LYNDA IRIS WILLS
2017-05-16 update statutory_documents 12/05/17 STATEMENT OF CAPITAL GBP 100
2017-05-12 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-07 update num_mort_charges 0 => 1
2017-05-07 update num_mort_outstanding 0 => 1
2017-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 098313940001
2016-12-20 insert sic_code 41100 - Development of building projects
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2015-12-15 update statutory_documents CURRSHO FROM 31/10/2016 TO 31/08/2016
2015-10-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION