- Company Overview for JBM ENVIRONMENTAL SERVICES LTD (09651130)
- Filing history for JBM ENVIRONMENTAL SERVICES LTD (09651130)
- People for JBM ENVIRONMENTAL SERVICES LTD (09651130)
- More for JBM ENVIRONMENTAL SERVICES LTD (09651130)
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) |
---|---|---|---|
03 May 2024 | TM02 | Termination of appointment of David Parsons as a secretary on 1 May 2024 | |
30 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
08 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
03 Mar 2023 | AP01 | Appointment of Mr Paul James Stanley as a director on 20 February 2023 | |
22 Feb 2023 | AP03 | Appointment of Mr David Parsons as a secretary on 20 February 2023 | |
22 Feb 2023 | TM02 | Termination of appointment of Rebecca Parsons as a secretary on 20 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of David Anthony Parsons as a director on 20 February 2023 | |
09 Sep 2022 | TM01 | Termination of appointment of Paul Stanley as a director on 9 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
16 Jun 2022 | AP01 | Appointment of Mr David Parsons as a director on 9 June 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
02 Mar 2022 | AP03 | Appointment of Miss Rebecca Parsons as a secretary on 26 February 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from 2 Beech Avenue Houghton Le Spring DH4 5DU England to Reclamation House Stargate Ryton Tyne and Wear NE40 3EX on 10 February 2022 | |
13 Jul 2021 | AD01 | Registered office address changed from Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY United Kingdom to 2 Beech Avenue Houghton Le Spring DH4 5DU on 13 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
21 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
10 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Jan 2020 | AAMD | Amended micro company accounts made up to 30 June 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
29 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
10 Feb 2019 | AD01 | Registered office address changed from Unit 31 Birtley Business Centre Station Lane Birtley DH3 1QT England to Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY on 10 February 2019 | |
15 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
02 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 |