- Company Overview for FC JB CO LIMITED (07199552)
- Filing history for FC JB CO LIMITED (07199552)
- People for FC JB CO LIMITED (07199552)
- More for FC JB CO LIMITED (07199552)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr John Charles Bodenham on 9 August 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 | |
12 Aug 2019 | PSC05 | Change of details for Tribal Energy Limited as a person with significant control on 9 August 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
04 Apr 2019 | CH01 | Director's details changed for Mr John Charles Bodenham on 16 February 2016 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
16 Feb 2016 | AD01 | Registered office address changed from 7-9 Fashion Street London E1 6PX to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 16 February 2016 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |