AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 28th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Tuesday 5th October 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 9th August 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 30th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 2nd Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN to 2nd Floor, Finance House 20/21 Aviation Way Southend-on-Sea Essex SS2 6UN on Monday 9th November 2020
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 9th November 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th November 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 9th November 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th August 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th August 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 2nd October 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th March 2017 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 8th August 2016.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 8th August 2016
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 8th August 2016
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 13th September 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 13th September 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 19th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 13th September 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th September 2013
capital
|
|
AR01 |
Annual return made up to Thursday 13th September 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 13th, September 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 15th August 2012 from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE United Kingdom
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed j a probert & son LIMITEDcertificate issued on 17/05/12
filed on: 17th, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 14th May 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 17th, May 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 23rd December 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 31st, December 2011
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 23rd December 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 22nd, September 2010
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 20th May 2010.
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 23rd December 2009 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 14th January 2010.
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 26th August 2009 Director appointed
filed on: 26th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, December 2008
| incorporation
|
Free Download
(18 pages)
|