PSC01 |
Notification of a person with significant control 1st February 2024
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2024
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074033640003, created on 19th October 2021
filed on: 21st, October 2021
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 074033640006, created on 19th October 2021
filed on: 21st, October 2021
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 074033640005, created on 19th October 2021
filed on: 21st, October 2021
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 074033640004, created on 19th October 2021
filed on: 21st, October 2021
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 074033640002, created on 19th October 2021
filed on: 21st, October 2021
| mortgage
|
Free Download
(52 pages)
|
MR04 |
Satisfaction of charge 074033640001 in full
filed on: 12th, October 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 25th, August 2020
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 11th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Bollands Bankwood Lane Industrial Estate Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS on 29th July 2019 to Bankwood Processing Site Bankwood Lane New Rossington Doncaster South Yorkshire DN11 0PS
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th October 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th October 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 12th November 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jepson tool hire LIMITEDcertificate issued on 03/11/15
filed on: 3rd, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 11th October 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th October 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074033640001
filed on: 2nd, November 2013
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th October 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Shl Millfield Industrial Estate Bentley Doncaster South Yorkshire DN5 0SJ United Kingdom on 8th October 2013
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 30 Lauder Road Bentley Doncaster South Yorkshire DN6 9RP on 26th February 2013
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th February 2013
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th February 2013
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2013
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th November 2012: 20.00 GBP
filed on: 24th, January 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th October 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th June 2012
filed on: 18th, June 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th October 2011
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, October 2010
| incorporation
|
Free Download
(17 pages)
|