- Company Overview for JMC PROCESS LIMITED (08745851)
- Filing history for JMC PROCESS LIMITED (08745851)
- People for JMC PROCESS LIMITED (08745851)
- More for JMC PROCESS LIMITED (08745851)
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) |
---|---|---|---|
18 Dec 2023 | AA | Micro company accounts made up to 31 October 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
09 Jan 2023 | AA | Micro company accounts made up to 31 October 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
04 Jan 2022 | AA | Micro company accounts made up to 31 October 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
30 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 Nov 2020 | CH01 | Director's details changed for Mr James Stuart Mccready on 17 November 2020 | |
18 Nov 2020 | CH03 | Secretary's details changed for James Stuart Mccready on 17 November 2020 | |
18 Nov 2020 | PSC04 | Change of details for Mr James Stuart Mccready as a person with significant control on 17 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from 2 Hartshead Court Liversedge WF15 8FG England to 39 Lillands Lane Brighouse West Yorkshire HD6 3BR on 18 November 2020 | |
13 Jul 2020 | PSC04 | Change of details for Mr James Mccready as a person with significant control on 10 July 2020 | |
10 Jul 2020 | CH01 | Director's details changed for Mr James Mccready on 10 July 2020 | |
10 Jul 2020 | CH03 | Secretary's details changed for James Mccready on 10 July 2020 | |
10 Jul 2020 | PSC04 | Change of details for Mr Jim Mccready as a person with significant control on 10 July 2020 | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Dec 2019 | CH01 | Director's details changed for Mr James Mccready on 3 December 2019 | |
04 Dec 2019 | CH03 | Secretary's details changed for James Mccready on 3 December 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from 29 Chapel Lane Heckmondwike West Yorkshire WF16 9JP to 2 Hartshead Court Liversedge WF15 8FG on 4 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates |