AD01 |
Address change date: Wed, 11th Aug 2021. New Address: Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG. Previous address: 34 Harris Gardens Epworth Doncaster North Lincolnshire DN9 1GX England
filed on: 11th, August 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st May 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 19th Oct 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Oct 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 19th Oct 2016 secretary's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 19th Oct 2016. New Address: 34 Harris Gardens Epworth Doncaster North Lincolnshire DN9 1GX. Previous address: Debdhill Cottage, Haxey Road Misterton Doncaster South Yorkshire DN10 4BA
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
AD04 |
Registers new location: Debdhill Cottage, Haxey Road Misterton Doncaster South Yorkshire DN10 4BA.
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Aug 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 19th Aug 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Aug 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 19th Aug 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Aug 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Aug 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Aug 2010 with full list of members
filed on: 24th, August 2010
| annual return
|
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 19th Aug 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 19th Aug 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Wed, 19th Aug 2009 with shareholders record
filed on: 19th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to Mon, 29th Sep 2008 with shareholders record
filed on: 29th, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(8 pages)
|
288a |
On Fri, 11th Jan 2008 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 11th Jan 2008 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 22nd Aug 2007 with shareholders record
filed on: 22nd, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 22nd Aug 2007 with shareholders record
filed on: 22nd, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 18th, January 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 18th, January 2007
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/08/06 to 30/09/06
filed on: 8th, December 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/06 to 30/09/06
filed on: 8th, December 2006
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 22nd, August 2006
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 22nd, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/08/06 from: debdhill cottage, haxey road misterton doncaster south yorkshire DN10 4BA
filed on: 22nd, August 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 22nd Aug 2006 with shareholders record
filed on: 22nd, August 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 22nd Aug 2006 with shareholders record
filed on: 22nd, August 2006
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 22/08/06 from: debdhill cottage, haxey road, misterton, doncaster, south yorkshire DN10 4BA
filed on: 22nd, August 2006
| address
|
Free Download
|
CERTNM |
Company name changed jb drilling supervisory services LIMITEDcertificate issued on 05/09/05
filed on: 5th, September 2005
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed jb drilling supervisory services LIMITEDcertificate issued on 05/09/05
filed on: 5th, September 2005
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2005
| incorporation
|
Free Download
(12 pages)
|