- Company Overview for JAO PROCO LIMITED (10041195)
- Filing history for JAO PROCO LIMITED (10041195)
- People for JAO PROCO LIMITED (10041195)
- Charges for JAO PROCO LIMITED (10041195)
- More for JAO PROCO LIMITED (10041195)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Mar 2024 | AD01 | Registered office address changed from 268 Bath Road Slough SL1 4DX England to 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX on 22 March 2024 | |
22 Mar 2024 | AD01 | Registered office address changed from 4 Cordwallis Street Maidenhead SL6 7BE England to 268 Bath Road Slough SL1 4DX on 22 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
08 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
09 Feb 2021 | MR01 | Registration of charge 100411950005, created on 23 January 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Sep 2020 | MR01 | Registration of charge 100411950004, created on 28 August 2020 | |
04 May 2020 | MR01 | Registration of charge 100411950003, created on 24 April 2020 | |
29 Apr 2020 | MR04 | Satisfaction of charge 100411950001 in full | |
29 Apr 2020 | MR04 | Satisfaction of charge 100411950002 in full | |
04 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from The Old Library 10 Leeds Road C/O Grey and Green Limited Sheffield S9 3TY England to 4 Cordwallis Street Maidenhead SL6 7BE on 12 December 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
19 Jan 2018 | PSC04 | Change of details for Mr David James Slater as a person with significant control on 19 January 2018 | |
19 Jan 2018 | CH01 | Director's details changed for Mr David James Slater on 19 January 2018 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |