- Company Overview for J R RETAIL BAWTRY LTD (07930802)
- Filing history for J R RETAIL BAWTRY LTD (07930802)
- People for J R RETAIL BAWTRY LTD (07930802)
- Charges for J R RETAIL BAWTRY LTD (07930802)
- Insolvency for J R RETAIL BAWTRY LTD (07930802)
- More for J R RETAIL BAWTRY LTD (07930802)
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) |
---|---|---|---|
03 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
10 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
21 Apr 2017 | CH01 | Director's details changed for Mr James Russell Jones on 23 February 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
11 Mar 2016 | CH01 | Director's details changed for Mr James Russell Jones on 23 February 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | AP03 | Appointment of Mr Rex Michael Johnson as a secretary on 7 August 2014 | |
07 Aug 2014 | AP01 | Appointment of Mr Russell Trevor Jones as a director on 7 August 2014 | |
13 May 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | AD01 | Registered office address changed from 2 South Parade Bawtry South Yorkshire DN10 6JH England on 13 May 2014 | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Nov 2013 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
24 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Apr 2012 | AD01 | Registered office address changed from 163 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AJ United Kingdom on 12 April 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
23 Feb 2012 | CH01 | Director's details changed for Mr James Russell Jones on 22 February 2012 | |
23 Feb 2012 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director | |
23 Feb 2012 | AD01 | Registered office address changed from Dept 2a 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 23 February 2012 |