- Company Overview for JBMPS LIMITED (06032679)
- Filing history for JBMPS LIMITED (06032679)
- People for JBMPS LIMITED (06032679)
- Charges for JBMPS LIMITED (06032679)
- More for JBMPS LIMITED (06032679)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Jul 2024 | MR04 | Satisfaction of charge 1 in full | |
22 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
20 Dec 2019 | CH01 | Director's details changed for Mrs Lynn Mary Malin on 1 December 2019 | |
20 Dec 2019 | PSC04 | Change of details for Mrs Lynn Mary Malin as a person with significant control on 1 December 2019 | |
20 Dec 2019 | PSC04 | Change of details for Mr Julian Barry Malin as a person with significant control on 1 December 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Mr James Julian Malin on 1 December 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Mr Julian Barry Malin on 1 December 2019 | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
21 Dec 2018 | AD01 | Registered office address changed from Unit 1 Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ England to 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ on 21 December 2018 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from Gethin House, 36 Bond Street Nuneaton Warwickshire CV11 4DA to Unit 1 Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ on 27 March 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |