BOB JONES HEATING ENGINEER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-10-24 with no updates |
| 02/05/252 May 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 29/07/2429 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
| 25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 23/07/2123 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 22/09/2022 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM OLD BANK HOUSE MARKET CROSS STURMINSTER NEWTON DORSET DT10 1AN |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
| 25/06/1825 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
| 21/06/1721 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 08/12/168 December 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 26/10/1526 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 27/10/1427 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 25/10/1325 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOWNTON JONES / 06/04/2013 |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 29/10/1229 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
| 29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 28/10/1128 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
| 24/06/1124 June 2011 | 31/10/10 TOTAL EXEMPTION FULL |
| 25/10/1025 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
| 09/07/109 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 03/11/093 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
| 03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE JONES / 24/10/2009 |
| 03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JANE JONES / 24/10/2009 |
| 03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOWNTON JONES / 24/10/2009 |
| 19/06/0919 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 14/11/0814 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
| 04/06/084 June 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 07/11/077 November 2007 | RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS |
| 28/06/0728 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 13/11/0613 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
| 14/07/0614 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 23/11/0523 November 2005 | RETURN MADE UP TO 24/10/05; NO CHANGE OF MEMBERS |
| 25/07/0525 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 04/11/044 November 2004 | RETURN MADE UP TO 24/10/04; NO CHANGE OF MEMBERS |
| 02/08/042 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 07/11/037 November 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
| 15/11/0215 November 2002 | SECRETARY RESIGNED |
| 15/11/0215 November 2002 | NEW DIRECTOR APPOINTED |
| 15/11/0215 November 2002 | NEW DIRECTOR APPOINTED |
| 15/11/0215 November 2002 | REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 15/11/0215 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/11/0215 November 2002 | DIRECTOR RESIGNED |
| 24/10/0224 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company