- Company Overview for J.B.SHAKESPEARE,LIMITED (00257843)
- Filing history for J.B.SHAKESPEARE,LIMITED (00257843)
- People for J.B.SHAKESPEARE,LIMITED (00257843)
- Charges for J.B.SHAKESPEARE,LIMITED (00257843)
- More for J.B.SHAKESPEARE,LIMITED (00257843)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Oct 2021 | AP01 | Appointment of Mark Anthony Spooner as a director on 8 October 2021 | |
08 Oct 2021 | AP01 | Appointment of Ms Shelley Anne Hiller as a director on 8 October 2021 | |
08 Oct 2021 | AP01 | Appointment of Mr Nicholas John Redman as a director on 8 October 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Sep 2020 | PSC07 | Cessation of Riverstorm Limited as a person with significant control on 1 September 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from 1 Norfolk House Wellesley Road Croydon Surrey CR0 1LH United Kingdom to 299-303 Whitehorse Road Croydon CR0 2HR on 8 September 2020 | |
08 Sep 2020 | PSC02 | Notification of Rowland Brothers Ltd as a person with significant control on 1 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Christopher Dighton as a director on 1 September 2020 | |
08 Sep 2020 | AP01 | Appointment of Mr Anthony Brian Arthur Rowland as a director on 1 September 2020 | |
08 Sep 2020 | AP01 | Appointment of Mr Stephen Neil Anthony Rowland as a director on 1 September 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
09 May 2019 | CH01 | Director's details changed for Mr Christopher Dighton on 29 August 2018 | |
26 Apr 2019 | AAMD | Amended accounts for a small company made up to 31 March 2018 | |
23 Apr 2019 | PSC02 | Notification of Riverstorm Limited as a person with significant control on 14 May 2018 | |
23 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 23 April 2019 |