- Company Overview for JB 8 LIMITED (06533392)
- Filing history for JB 8 LIMITED (06533392)
- People for JB 8 LIMITED (06533392)
- Charges for JB 8 LIMITED (06533392)
- More for JB 8 LIMITED (06533392)
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) |
---|---|---|---|
31 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | CH01 | Director's details changed for Mr Branislav Smotek on 30 March 2012 | |
04 Apr 2012 | AD04 | Register(s) moved to registered office address | |
04 Apr 2012 | AD01 | Registered office address changed from 5-7 Marine Parade Brighton Brighton E Sussex BN2 1WP United Kingdom on 4 April 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Feb 2012 | CH03 | Secretary's details changed for Ivana Berfinakoua on 25 March 2011 | |
31 Jan 2012 | CH01 | Director's details changed for Branislav Shotek on 26 January 2012 | |
13 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
05 Apr 2011 | TM01 | Termination of appointment of Rebecca Cootes as a director | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Nov 2010 | AD02 | Register inspection address has been changed | |
01 Jun 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Mr Edward Michael Cootes on 11 June 2009 | |
28 May 2010 | CH01 | Director's details changed for Miss Rebecca Kathleen Cootes on 11 June 2009 | |
24 May 2010 | AP01 | Appointment of Branislav Shotek as a director | |
24 May 2010 | TM01 | Termination of appointment of Edward Cootes as a director | |
24 May 2010 | TM02 | Termination of appointment of Rebecca Webb as a secretary | |
24 May 2010 | AP03 | Appointment of Ivana Berfinakoua as a secretary |