Advanced company searchLink opens in new window

J.B.SHAKESPEARE,LIMITED

Company number 00257843

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)
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