J R B ENVIRONMENTAL DESIGN LIMITED
Company number 03889469
- Company Overview for J R B ENVIRONMENTAL DESIGN LIMITED (03889469)
- Filing history for J R B ENVIRONMENTAL DESIGN LIMITED (03889469)
- People for J R B ENVIRONMENTAL DESIGN LIMITED (03889469)
- Charges for J R B ENVIRONMENTAL DESIGN LIMITED (03889469)
- Insolvency for J R B ENVIRONMENTAL DESIGN LIMITED (03889469)
- More for J R B ENVIRONMENTAL DESIGN LIMITED (03889469)
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) |
---|---|---|---|
16 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
07 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
03 Jan 2013 | CH01 | Director's details changed for Mr John Robert Book on 21 November 2011 | |
03 Jan 2013 | CH01 | Director's details changed for Robert David Bennett on 21 November 2011 | |
03 Jan 2013 | CH03 | Secretary's details changed for Mrs Kirsty Rebecca Grieves on 21 November 2011 | |
16 Aug 2012 | CH01 | Director's details changed for Mr John Robert Book on 11 November 2011 | |
16 Aug 2012 | CH01 | Director's details changed for Robert David Bennett on 11 November 2011 | |
16 Aug 2012 | CH03 | Secretary's details changed for Mrs Kirsty Rebecca Grieves on 11 November 2011 | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
28 Nov 2011 | CH01 | Director's details changed for Mr John Robert Book on 28 November 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Robert David Bennett on 28 November 2011 | |
28 Nov 2011 | CH03 | Secretary's details changed for Mrs Kirsty Rebecca Grieves on 28 November 2011 | |
28 Nov 2011 | AD01 | Registered office address changed from Diamond House 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD on 28 November 2011 | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Robert David Bennett on 1 November 2009 | |
30 Nov 2009 | CH03 | Secretary's details changed for Mrs Kirsty Rebecca Grieves on 1 November 2009 |