Advanced company searchLink opens in new window

J R RETAIL BAWTRY LTD

Company number 07930802

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)
03 Jan 2019 MR04 Satisfaction of charge 1 in full
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
10 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 23 February 2017 with updates
21 Apr 2017 CH01 Director's details changed for Mr James Russell Jones on 23 February 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
11 Mar 2016 CH01 Director's details changed for Mr James Russell Jones on 23 February 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Aug 2014 AP03 Appointment of Mr Rex Michael Johnson as a secretary on 7 August 2014
07 Aug 2014 AP01 Appointment of Mr Russell Trevor Jones as a director on 7 August 2014
13 May 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
13 May 2014 AD01 Registered office address changed from 2 South Parade Bawtry South Yorkshire DN10 6JH England on 13 May 2014
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Nov 2013 AA01 Previous accounting period shortened from 28 February 2014 to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
24 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Apr 2012 AD01 Registered office address changed from 163 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AJ United Kingdom on 12 April 2012
23 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
23 Feb 2012 CH01 Director's details changed for Mr James Russell Jones on 22 February 2012
23 Feb 2012 TM01 Termination of appointment of Cfs Secretaries Limited as a director
23 Feb 2012 AD01 Registered office address changed from Dept 2a 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 23 February 2012