Advanced company searchLink opens in new window

BTB JARVIS LIMITED

Company number 02888476

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)
12 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new class of shares 01/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce capital redemption reserve to nil 06/05/2013
21 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders