- Company Overview for BTB JARVIS LIMITED (02888476)
- Filing history for BTB JARVIS LIMITED (02888476)
- People for BTB JARVIS LIMITED (02888476)
- Charges for BTB JARVIS LIMITED (02888476)
- Insolvency for BTB JARVIS LIMITED (02888476)
- More for BTB JARVIS LIMITED (02888476)
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) |
---|---|---|---|
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
14 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
04 Dec 2015 | MR01 | Registration of charge 028884760002, created on 3 December 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Jonathan Francis Jarvis as a director on 1 November 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jun 2015 | AD01 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to 9a Beech Road Purley on Thames Berkshire RG8 8DR on 22 June 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | CH01 | Director's details changed for Mr Toby Methven Boyes on 1 March 2015 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | CH01 | Director's details changed for Mr Toby Methuen Boyes on 10 March 2014 | |
10 Mar 2014 | CH01 | Director's details changed for Jonathan Francis Jarvis on 10 March 2014 | |
21 May 2013 | SH19 |
Statement of capital on 21 May 2013
|
|
21 May 2013 | SH20 | Statement by directors | |
21 May 2013 | CAP-SS | Solvency statement dated 06/05/13 | |
15 May 2013 | CC04 | Statement of company's objects | |
15 May 2013 | RESOLUTIONS |
Resolutions
|
|
15 May 2013 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders |