J D R BUSINESS COACHES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Total exemption full accounts made up to 2024-06-30 |
20/09/2420 September 2024 | Confirmation statement made on 2024-09-18 with updates |
20/09/2420 September 2024 | Director's details changed for Junior David Roberts on 2024-09-18 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Change of details for Mr Junior David Roberts as a person with significant control on 2024-03-25 |
25/03/2425 March 2024 | Change of details for Miss Leanne Mordue as a person with significant control on 2024-03-25 |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
27/02/2427 February 2024 | Registered office address changed from 15 Brunel Parkway Pride Park Derby DE24 8HR to Evolution House Stephenson's Way Wyvern Business Park Derby DE21 6LY on 2024-02-27 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-18 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-06-30 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-18 with no updates |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/06/2010 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
13/09/1913 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
16/08/1816 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/10/1513 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
05/11/145 November 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/06/1424 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 052403320002 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
08/10/138 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
09/11/129 November 2012 | CURREXT FROM 30/09/2012 TO 31/01/2013 |
17/10/1217 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
19/07/1219 July 2012 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 23 BRUNEL PARKWAY PRIDE PARK DERBY DE24 8HR UNITED KINGDOM |
28/06/1228 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/10/1113 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
04/05/114 May 2011 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 21 CARTWRIGHT WAY, BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 1LR |
19/10/1019 October 2010 | APPOINTMENT TERMINATED, DIRECTOR LEANNE MORDUE |
19/10/1019 October 2010 | DIRECTOR APPOINTED MISS LEANNE MORDUE |
19/10/1019 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUNIOR ROBERTS / 01/10/2009 |
19/10/1019 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / LEANNE MORDUE / 01/10/2009 |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/06/1017 June 2010 | DIRECTOR APPOINTED MR WILLIAM CHARLES WILLIAMSON |
01/04/101 April 2010 | DIRECTOR APPOINTED MISS LEANNE MORDUE |
01/04/101 April 2010 | 10/02/10 STATEMENT OF CAPITAL GBP 2 |
22/10/0922 October 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
05/06/095 June 2009 | DISS40 (DISS40(SOAD)) |
03/06/093 June 2009 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
02/06/092 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / LEANNE MORDUE / 20/09/2008 |
19/05/0919 May 2009 | FIRST GAZETTE |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
01/11/071 November 2007 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 21 BLAKE COURT LONG EATON NOTTINGHAM NG10 3PZ |
01/11/071 November 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | LOCATION OF REGISTER OF MEMBERS |
01/11/071 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/11/071 November 2007 | LOCATION OF DEBENTURE REGISTER |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
12/12/0612 December 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
30/11/0530 November 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | SECRETARY'S PARTICULARS CHANGED |
04/10/044 October 2004 | SECRETARY'S PARTICULARS CHANGED |
24/09/0424 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J D R BUSINESS COACHES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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