AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Wednesday 31st October 2018 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 058019560017, created on Friday 7th August 2020
filed on: 14th, August 2020
| mortgage
|
Free Download
(61 pages)
|
CH01 |
On Wednesday 20th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 20th May 2020 secretary's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 058019560016, created on Monday 25th November 2019
filed on: 3rd, December 2019
| mortgage
|
Free Download
(60 pages)
|
MR04 |
Charge 15 satisfaction in full.
filed on: 25th, November 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Wednesday 16th May 2018.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor Eagle House 14 Queens Road Coventry West Midlands CV1 3EG to Stoneleigh House 66-70 Earlsdon Street Earlsdon Coventry CV5 6EJ on Tuesday 5th June 2018
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed jbc computer training LIMITEDcertificate issued on 20/09/16
filed on: 20th, September 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Monday 2nd May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 2nd May 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Friday 2nd May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
77.00 GBP is the capital in company's statement on Wednesday 4th June 2014
capital
|
|
AD01 |
Change of registered office on Thursday 8th May 2014 from Eagle House 14 Queens Road Coventry West Midlands CV1 3EG
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 2nd May 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 2nd May 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 2nd May 2011 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 15
filed on: 22nd, February 2011
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(6 pages)
|
MG04 |
Declaration that part of the property/undertaking: released/ceased /whole /charge no 14
filed on: 24th, September 2010
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 2nd May 2010 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 21st, August 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Friday 8th May 2009
filed on: 8th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 12th, November 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Monday 2nd June 2008
filed on: 2nd, June 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Monday 12th May 2008 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 26th March 2008 Appointment terminated director
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 24th, September 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 18th June 2007
filed on: 18th, June 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, November 2006
| mortgage
|
Free Download
(9 pages)
|
SA |
Statement of affairs
filed on: 22nd, August 2006
| miscellaneous
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 22nd, August 2006
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 76 shares on Tuesday 1st August 2006. Value of each share 1 £, total number of shares: 77.
filed on: 22nd, August 2006
| capital
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, July 2006
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 2nd, May 2006
| incorporation
|
Free Download
(15 pages)
|