- Company Overview for J B COLE LIMITED (06472973)
- Filing history for J B COLE LIMITED (06472973)
- People for J B COLE LIMITED (06472973)
- More for J B COLE LIMITED (06472973)
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) |
---|---|---|---|
04 Apr 2018 | PSC04 | Change of details for Mr Joshua Bolland as a person with significant control on 4 April 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mr Joshua Bolland on 4 April 2018 | |
09 Jan 2018 | PSC04 | Change of details for Mr Oliver Bolland as a person with significant control on 9 January 2018 | |
09 Jan 2018 | PSC04 | Change of details for Mr Joshua Bolland as a person with significant control on 9 January 2018 | |
09 Jan 2018 | CH01 | Director's details changed for Oliver William Bolland on 9 January 2018 | |
09 Jan 2018 | CH01 | Director's details changed for Mr Joshua Bolland on 9 January 2018 | |
09 Jan 2018 | CH03 | Secretary's details changed for Joshua Cole Bolland on 9 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from Hamilton House High Street Rickmansworth Hertfordshire WD3 1ET to 16 Blackfriars Street Salford M3 5BQ on 24 July 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
17 Jan 2017 | CH01 | Director's details changed for Oliver William Bolland on 18 January 2016 | |
17 Jan 2017 | CH01 | Director's details changed for Mr Joshua Bolland on 1 December 2016 | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
20 May 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Jun 2014 | AP01 | Appointment of Mr Joshua Bolland as a director | |
28 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Aug 2013 | AD01 | Registered office address changed from the Old Surgery the Drove High Street Southwick Hampshire PO17 6EB United Kingdom on 16 August 2013 | |
26 Jun 2013 | AD01 | Registered office address changed from Melville House 8-12 Woodhouse Road London N12 0RG on 26 June 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders |