Advanced company searchLink opens in new window

J B EVENT FACILITIES LIMITED

Company number 06316603

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
19 Apr 2023 CH01 Director's details changed for Mr Timothy Mark Mcbain Allan on 18 April 2023
19 Oct 2022 AD01 Registered office address changed from Burghley Cottage 5 Aldgate Ketton Stamford Rutland PE9 3TD England to Kingshill Farm Kingshill Syresham Brackley Northamptonshire NN13 5th on 19 October 2022
01 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
26 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jan 2022 MR01 Registration of charge 063166030001, created on 26 January 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
03 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
29 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 18 July 2016
28 Jun 2021 RP04AR01 Second filing of the annual return made up to 18 July 2015
28 Jun 2021 RP04AR01 Second filing of the annual return made up to 18 July 2014
28 Jun 2021 RP04AR01 Second filing of the annual return made up to 18 July 2013
28 Jun 2021 RP04AR01 Second filing of the annual return made up to 18 July 2012
28 Jun 2021 RP04AR01 Second filing of the annual return made up to 18 July 2011
28 Jun 2021 RP04AR01 Second filing of the annual return made up to 18 July 2010
01 Jun 2021 AR01 Annual return made up to 18 July 2008 with full list of shareholders
27 May 2021 PSC07 Cessation of Susan Boulet as a person with significant control on 25 May 2021
27 May 2021 PSC07 Cessation of James Robert Boulet as a person with significant control on 25 May 2021
27 May 2021 PSC02 Notification of Fortis Hire Limited as a person with significant control on 25 May 2021
27 May 2021 AD01 Registered office address changed from , 15 High Street Brackley, Northamptonshire, NN13 7DH, England to Burghley Cottage 5 Aldgate Ketton Stamford Rutland PE9 3TD on 27 May 2021
26 May 2021 TM02 Termination of appointment of Susan Boulet as a secretary on 25 May 2021
26 May 2021 AP03 Appointment of Mr Timothy Mark Mcbain Allan as a secretary on 25 May 2021
26 May 2021 AP01 Appointment of Mr Timothy Mark Mcbain Allan as a director on 25 May 2021