- Company Overview for JBP ASSOCIATES LIMITED (02970219)
- Filing history for JBP ASSOCIATES LIMITED (02970219)
- People for JBP ASSOCIATES LIMITED (02970219)
- Charges for JBP ASSOCIATES LIMITED (02970219)
- More for JBP ASSOCIATES LIMITED (02970219)
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) |
---|---|---|---|
06 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
23 Oct 2024 | AP01 | Appointment of Mr Owen William Edward Drury Edwards as a director on 10 October 2024 | |
16 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
09 Jul 2024 | TM01 | Termination of appointment of Steve Anderson-Dixon as a director on 30 June 2024 | |
12 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
14 Aug 2023 | CH01 | Director's details changed for Mr Steve Anderson-Dixon on 14 August 2023 | |
28 Jul 2023 | AP01 | Appointment of Mr Alexander Nicholson as a director on 1 January 2023 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
12 Jan 2022 | CH01 | Director's details changed for Mrs Jennifer Anne Bryant Pearson on 12 January 2022 | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
18 Jun 2021 | CH01 | Director's details changed for Mrs Julie Ann Wiliams on 15 June 2021 | |
17 Jun 2021 | AP01 | Appointment of Mrs Julie Ann Wiliams as a director on 15 June 2021 | |
17 Jun 2021 | AP01 | Appointment of Mr James Charles Hinchcliffe as a director on 15 June 2021 | |
17 Jun 2021 | AP01 | Appointment of Mr Christopher Michael Hayward as a director on 15 June 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of James Turgoose as a director on 17 October 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from 13th Floor Castlemead Lower Castle Street Bristol BS1 3AG England to 34 Smith Square London SW1P 3HL on 5 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
05 Sep 2019 | AD01 | Registered office address changed from 34 Smith Square London SW1P 3HL to 13th Floor Castlemead Lower Castle Street Bristol BS1 3AG on 5 September 2019 | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 |