Advanced company searchLink opens in new window

JLA BIDCO LIMITED

Company number 11204342

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)
20 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
12 Sep 2023 CH01 Director's details changed for Mr Rory Alexander Ivor Neeson on 23 August 2023
24 Jul 2023 AA Full accounts made up to 31 October 2022
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
29 Jul 2022 AA Full accounts made up to 31 October 2021
15 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
02 Nov 2021 CH01 Director's details changed for Mr Mircea Daniel Tanase on 2 November 2021
02 Nov 2021 CH01 Director's details changed for Mr Rory Alexander Ivor Neeson on 2 November 2021
08 Aug 2021 AA Full accounts made up to 31 October 2020
01 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
01 Mar 2021 PSC05 Change of details for Wharfedale Midco Limited as a person with significant control on 31 October 2018
15 Jul 2020 AA Full accounts made up to 31 October 2019
20 Apr 2020 MR01 Registration of charge 112043420003, created on 14 April 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
07 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 31 October 2019
13 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
30 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
13 Nov 2018 MR01 Registration of charge 112043420002, created on 12 November 2018
05 Nov 2018 AA01 Previous accounting period shortened from 28 February 2019 to 30 April 2018
05 Nov 2018 AD01 Registered office address changed from Warwick Court 5 Paternoster Row London EC4M 7AG United Kingdom to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ on 5 November 2018
31 Oct 2018 CERTNM Company name changed wharfedale bidco LIMITED\certificate issued on 31/10/18
  • CONNOT ‐ Change of name notice
26 Sep 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 15 May 2018
26 Sep 2018 PSC05 Change of details for Cinven Limited as a person with significant control on 15 May 2018
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 10,428,395
14 Aug 2018 MR01 Registration of charge 112043420001, created on 10 August 2018