- Company Overview for JAS-BARS LTD (05291382)
- Filing history for JAS-BARS LTD (05291382)
- People for JAS-BARS LTD (05291382)
- More for JAS-BARS LTD (05291382)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
21 Nov 2022 | CH01 | Director's details changed for Mrs Juliet Ray Llewellyn on 19 November 2022 | |
21 Nov 2022 | PSC04 | Change of details for Mrs Juliet Ray Llewellyn as a person with significant control on 19 November 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from The Castle Hotel Castle Square Haverfordwest SA61 2AA Wales to Blackfriars Lower Freystrop Haverfordwest SA62 4ET on 21 November 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
19 Nov 2021 | CH01 | Director's details changed for Mrs Juliet Ray Llewellyn on 10 November 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
26 Nov 2019 | AP03 | Appointment of Mrs Joan Elizabeth Slater as a secretary on 13 November 2019 | |
21 Nov 2019 | PSC07 | Cessation of Jasper George Cuthroys Slater as a person with significant control on 22 August 2019 | |
21 Nov 2019 | TM02 | Termination of appointment of Jasper George Curthoys Slater as a secretary on 21 November 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
06 Oct 2016 | AD01 | Registered office address changed from Castle Chambers, 6 Westgate Hill Pembroke Pembrokeshire SA71 4LB to The Castle Hotel Castle Square Haverfordwest SA61 2AA on 6 October 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |