- Company Overview for JULIUS BAHN LTD (08383909)
- Filing history for JULIUS BAHN LTD (08383909)
- People for JULIUS BAHN LTD (08383909)
- More for JULIUS BAHN LTD (08383909)
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 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
04 May 2016 | AP01 | Appointment of Miss Penny Louise Whitlock as a director on 3 May 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Feb 2016 | AD01 | Registered office address changed from Wychbury Chambers 78 Worcester Road, West Hagley Stourbridge West Midlands DY9 0NJ to Whitehouse Farm Whitehouse Lane Swindon Dudley West Midlands DY3 4PE on 26 February 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Jan 2016 | AP01 | Appointment of Mr Jack Andrew Whitlock as a director on 4 January 2016 | |
23 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | CH01 | Director's details changed for Mr Warren James Michael Lowe on 18 February 2014 | |
24 Oct 2013 | AA01 | Current accounting period extended from 31 January 2014 to 30 June 2014 | |
31 Jan 2013 | NEWINC | Incorporation |