- Company Overview for J & M BOOZE (DORSET) LIMITED (08437336)
- Filing history for J & M BOOZE (DORSET) LIMITED (08437336)
- People for J & M BOOZE (DORSET) LIMITED (08437336)
- Charges for J & M BOOZE (DORSET) LIMITED (08437336)
- More for J & M BOOZE (DORSET) LIMITED (08437336)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Nov 2023 | CH01 | Director's details changed for Mr Mehmet Kadir Altiok on 1 November 2023 | |
06 Nov 2023 | CH01 | Director's details changed for Mr Mehmet Kadir Altiok on 1 November 2023 | |
03 Nov 2023 | PSC04 | Change of details for Mr Mehmet Kadir Altiok as a person with significant control on 1 November 2023 | |
03 Nov 2023 | PSC04 | Change of details for Mrs Santa Lavina-Altiok as a person with significant control on 1 November 2023 | |
03 Nov 2023 | CH01 | Director's details changed for Mrs Santa Lavina-Altiok on 1 November 2023 | |
03 Nov 2023 | AD01 | Registered office address changed from Flat 2 the Ashes 4a Cavendish Road Bournemouth Dorset BH1 1rd to 63 East Street Blandford Forum DT11 7DX on 3 November 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Sep 2021 | MR01 | Registration of charge 084373360001, created on 27 September 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
03 Aug 2021 | AP01 | Appointment of Mrs Santa Lavina-Altiok as a director on 1 August 2021 | |
03 Aug 2021 | PSC01 | Notification of Santa Lavina-Altiok as a person with significant control on 1 August 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
17 Jun 2020 | AD01 | Registered office address changed from 864 Christchurch Road Bournemouth BH7 6DQ England to Flat 2 the Ashes 4a Cavendish Road Bournemouth Dorset BH1 1rd on 17 June 2020 | |
16 Jun 2020 | CH01 | Director's details changed for Mr Mehmet Kadir Altiok on 10 June 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
31 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
31 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates |