Advanced company searchLink opens in new window

JUBB CONSULTING ENGINEERS LIMITED

Company number 04080619

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)
13 Jul 2016 MR01 Registration of charge 040806190002, created on 4 July 2016
28 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
29 Apr 2015 AA Accounts for a small company made up to 30 November 2014
10 Nov 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
04 Sep 2014 AA Accounts for a small company made up to 30 November 2013
05 Aug 2014 CC04 Statement of company's objects
05 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Limit on maximum amount of shares issued be revoked 22/07/2014
28 Feb 2014 AP01 Appointment of Mr Neil Moorman as a director on 1 January 2014
28 Feb 2014 AD01 Registered office address changed from Plymouth City Airport Crownhill Plymouth Devon PL6 8BW on 28 February 2014
28 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
04 Sep 2013 AA Accounts for a small company made up to 30 November 2012
30 May 2013 AP01 Appointment of Mr Robert Leslie Harrhy as a director on 8 April 2013
08 Nov 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
05 Sep 2012 AA Accounts for a small company made up to 30 November 2011
18 Jul 2012 TM01 Termination of appointment of William David Wynn James as a director on 18 June 2012
07 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
01 Sep 2011 AA Accounts for a small company made up to 30 November 2010
07 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for William David Wynn James on 1 October 2009
07 Oct 2010 CH03 Secretary's details changed for Neil Moorman on 1 October 2009
03 Sep 2010 AA Accounts for a small company made up to 30 November 2009
21 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
24 Sep 2009 AA Accounts for a small company made up to 30 November 2008
01 Oct 2008 AA Accounts for a small company made up to 30 November 2007