Advanced company searchLink opens in new window

J.C.B. EQUIPMENT LIMITED

Company number 01000710

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)
31 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
08 May 2024 PSC07 Cessation of Patrick Albert Michaël Fischer as a person with significant control on 8 May 2024
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
11 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Jan 2023 PSC04 Change of details for Mr Patrick Albert Michaël Fischer as a person with significant control on 15 November 2022
03 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
19 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
03 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
07 May 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
18 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
21 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
06 Oct 2015 AD02 Register inspection address has been changed from Lakeside Works Denstone Road Rocester Uttoxeter Staffordshire ST14 5JP United Kingdom to Lakeside Works Rocester Uttoxeter Staffordshire ST14 5JP
03 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
20 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
07 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
04 Jun 2014 CH01 Director's details changed for Lord Bamford on 2 June 2014