- Company Overview for J&B LIGHT PROPERTIES LIMITED (03172766)
- Filing history for J&B LIGHT PROPERTIES LIMITED (03172766)
- People for J&B LIGHT PROPERTIES LIMITED (03172766)
- Charges for J&B LIGHT PROPERTIES LIMITED (03172766)
- More for J&B LIGHT PROPERTIES LIMITED (03172766)
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) |
---|---|---|---|
21 Nov 2019 | AD01 | Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to 2 Barnfield Crescent Exeter Devon EX1 1QT on 21 November 2019 | |
15 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
27 Jun 2018 | PSC04 | Change of details for Brian Light as a person with significant control on 26 June 2018 | |
26 Jun 2018 | PSC04 | Change of details for Mrs Janet Elaine Light as a person with significant control on 26 June 2018 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Apr 2018 | AD01 | Registered office address changed from C/O Ground Floor Vantage Point Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 11 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mrs Janet Elaine Light on 11 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Brian Light on 11 April 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
24 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Apr 2013 | CH01 | Director's details changed for Mrs Janet Elaine Light on 18 April 2013 | |
22 Apr 2013 | CH01 | Director's details changed for Brian Light on 18 April 2013 | |
22 Apr 2013 | CH03 | Secretary's details changed for Mrs Janet Elaine Light on 18 April 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
17 May 2012 | CERTNM |
Company name changed light hire LTD\certificate issued on 17/05/12
|