CS01 |
Confirmation statement with updates Fri, 26th Jan 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 20th Apr 2023: 101.00 GBP
filed on: 18th, December 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Tue, 16th Jan 2018
filed on: 1st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 29th Sep 2020. New Address: Soloman House Belgrave Court Fulwood Preston PR2 9PL. Previous address: Soloman House Ilyaz Patel Accountatnt Caxton Road Fulwood Preston PR2 9PL England
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 16th Sep 2020. New Address: Soloman House Ilyaz Patel Accountatnt Caxton Road Fulwood Preston PR2 9PL. Previous address: 344 Blackpool Road Preston PR2 3AA England
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Mar 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Mar 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 16th Jan 2018 new director was appointed.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 9th Jun 2017. New Address: 344 Blackpool Road Preston PR2 3AA. Previous address: Taxasist Accountants 342 Blackpool Road Preston Lancashire PR2 3AA
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 23rd May 2017. New Address: Taxasist Accountants 342 Blackpool Road Preston Lancashire PR2 3AA. Previous address: 34 Watling Street Road Fulwood Preston PR2 8BP England
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 18th May 2016. New Address: 34 Watling Street Road Fulwood Preston PR2 8BP. Previous address: 1 Market Street Preston PR1 2EL
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 23rd Apr 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed jb supplies LIMITED LTDcertificate issued on 24/04/15
filed on: 24th, April 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 13th Apr 2015. New Address: 1 Market Street Preston PR1 2EL. Previous address: 21 Hazel Coppice Lea Preston Lancashire PR2 1XG England
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed jjb supplies LIMITEDcertificate issued on 24/04/14
filed on: 24th, April 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(7 pages)
|