Advanced company searchLink opens in new window

J B COLE LIMITED

Company number 06472973

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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