J L B PLASTERING LTD
Warning: The most recent accounts from 31 May 2016 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
31/01/1731 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
24/07/1624 July 2016 | REGISTERED OFFICE CHANGED ON 24/07/2016 FROM 176 WATER STREET PORT TALBOT WEST GLAMORGAN SA12 6LL |
24/07/1624 July 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
02/06/142 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/05/1422 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
05/06/135 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
05/02/135 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 24 MILL RACE NEATH ABBEY NEATH WEST GLAMORGAN SA10 7FL UNITED KINGDOM |
19/06/1219 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/02/1216 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
05/07/115 July 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
07/12/107 December 2010 | APPOINTMENT TERMINATED, SECRETARY ROGER BYERS |
07/12/107 December 2010 | REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 44 VICTORIA GARDENS NEATH WEST GLAMORGAN SA11 3BH UNITED KINGDOM |
07/12/107 December 2010 | DIRECTOR APPOINTED MR JASON BLACKBURN |
07/12/107 December 2010 | COMPANY NAME CHANGED BAG BOUTIQUE CARDIFF INTERNATIONAL AIRPORT LIMITED CERTIFICATE ISSUED ON 07/12/10 |
07/12/107 December 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARDS |
08/11/108 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
27/05/1027 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
04/02/104 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
19/05/0919 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
04/06/084 June 2008 | DIRECTOR APPOINTED ROBERT GARETH EDWARDS |
04/06/084 June 2008 | SECRETARY APPOINTED ROGER JAMES ELLIOTT BYERS |
21/05/0821 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | LOCATION OF REGISTER OF MEMBERS |
20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 1 CAER NEWYDD BRACKLA BRIDGEND CF31 2JZ |
20/05/0820 May 2008 | LOCATION OF DEBENTURE REGISTER |
25/05/0725 May 2007 | DIRECTOR RESIGNED |
25/05/0725 May 2007 | SECRETARY RESIGNED |
14/05/0714 May 2007 | 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