JBTGLOBAL CORPORATE ADVISORY LIMITED
Company number 07082402
- Company Overview for JBTGLOBAL CORPORATE ADVISORY LIMITED (07082402)
- Filing history for JBTGLOBAL CORPORATE ADVISORY LIMITED (07082402)
- People for JBTGLOBAL CORPORATE ADVISORY LIMITED (07082402)
- More for JBTGLOBAL CORPORATE ADVISORY LIMITED (07082402)
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) |
---|---|---|---|
02 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Dec 2017 | RP04CS01 | Second filing of Confirmation Statement dated 20/11/2016 | |
05 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
05 Dec 2017 | PSC04 | Change of details for Mr David James-Brown as a person with significant control on 6 April 2016 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Nov 2016 | CS01 |
Confirmation statement made on 20 November 2016 with updates
|
|
24 Nov 2016 | CH01 | Director's details changed for Paul Anthony Trebilcock on 24 November 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Mr David James-Brown on 24 November 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | CH01 | Director's details changed for Paul Anthony Trebilcock on 7 December 2013 | |
09 Dec 2013 | CH01 | Director's details changed for David James-Brown on 7 December 2013 | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
12 Jan 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
18 Jan 2011 | AD01 | Registered office address changed from C/O K & S Secretaries Limited Brampton Lodge the Brampton Newcastle Under Lyme Staffordshire ST5 0QW United Kingdom on 18 January 2011 |