Advanced company searchLink opens in new window

JCT600 (MBNY) LIMITED

Company number 00566392

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)
07 May 2015 TM02 Termination of appointment of Keith Hampson as a secretary on 31 March 2015
07 May 2015 TM01 Termination of appointment of Peter William Whale as a director on 31 March 2015
07 May 2015 TM01 Termination of appointment of Henry William Whale as a director on 31 March 2015
07 May 2015 TM01 Termination of appointment of Keith Hampson as a director on 31 March 2015
07 May 2015 AP01 Appointment of Mr John Cornel Tordoff as a director on 31 March 2015
27 Apr 2015 CC04 Statement of company's objects
21 Apr 2015 CERTNM Company name changed rybrook vehicles LIMITED\certificate issued on 21/04/15
  • RES15 ‐ Change company name resolution on 2015-03-31
21 Apr 2015 CONNOT Change of name notice
17 Apr 2015 MISC Sec 519
08 Apr 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,000,000
04 Sep 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,000,000
24 Dec 2013 CH01 Director's details changed for Mr Henry William Whale on 21 December 2013
17 Jul 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
09 Jul 2012 AA Full accounts made up to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
29 Jun 2011 AA Full accounts made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
17 Sep 2010 AA Full accounts made up to 31 December 2009
28 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
24 Mar 2010 AD01 Registered office address changed from School House St Philip's Court Church Hill Coleshill Birmingham West Midlands B46 3AD on 24 March 2010
24 Oct 2009 AA Full accounts made up to 31 December 2008
20 Jun 2009 395 Particulars of a mortgage or charge / charge no: 20