JAMES BOBIN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

19/02/2519 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

17/01/2417 January 2024 Amended total exemption full accounts made up to 2022-05-31

View Document

12/06/2312 June 2023 Director's details changed for Ms Francesca Bobin on 2022-05-20

View Document

12/06/2312 June 2023 Change of details for Ms Francesca Bobin as a person with significant control on 2022-05-20

View Document

12/06/2312 June 2023 Change of details for Mr James Bobin as a person with significant control on 2022-05-20

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

12/06/2312 June 2023 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr James Bobin on 2022-05-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/02/2325 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Change of share class name or designation

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

15/02/2215 February 2022 Memorandum and Articles of Association

View Document

15/02/2215 February 2022 Particulars of variation of rights attached to shares

View Document

15/02/2215 February 2022 Particulars of variation of rights attached to shares

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/12/204 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCESCA BOBIN / 12/08/2019

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MS FRANCESCA BOBIN / 12/08/2019

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES BOBIN / 12/08/2019

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOBIN / 12/08/2019

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C&A COMPANY SECRETARIAL SERVICES LIMITED / 12/08/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CLAY BARN IPSLEY COURT BERRINGTON CLOSE REDDITCH WORCESTERSHIRE B98 0TJ UNITED KINGDOM

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/05/1826 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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