- Company Overview for R B L JACK LTD (07436293)
- Filing history for R B L JACK LTD (07436293)
- People for R B L JACK LTD (07436293)
- More for R B L JACK LTD (07436293)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
12 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
12 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
29 Apr 2020 | AP01 | Appointment of Mr Ian Michael Brook Barnett as a director on 23 April 2020 | |
29 Apr 2020 | PSC01 | Notification of Ian Barnett as a person with significant control on 23 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Robert David Jack as a director on 23 April 2020 | |
29 Apr 2020 | PSC07 | Cessation of Robert David Jack as a person with significant control on 23 April 2020 | |
06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
19 Jul 2017 | AD01 | Registered office address changed from Unit 2 Sandown Centre White Horse Business Park Trowbridge Wilts BA14 0XD to Trees Farm Rudge Road Standerwick Frome BA11 2PT on 19 July 2017 | |
06 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates |