Advanced company searchLink opens in new window

FC JB CO LIMITED

Company number 07199552

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)
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
  • GBP 1
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
  • GBP 1
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014