- Company Overview for JCT600 (MBNY) LIMITED (00566392)
- Filing history for JCT600 (MBNY) LIMITED (00566392)
- People for JCT600 (MBNY) LIMITED (00566392)
- Charges for JCT600 (MBNY) LIMITED (00566392)
- More for JCT600 (MBNY) LIMITED (00566392)
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
|
|
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
|
|
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
|
|
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 |