JB TOWER CRANES LTD
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-25 with no updates |
01/04/251 April 2025 | Accounts for a dormant company made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-25 with no updates |
27/03/2427 March 2024 | Accounts for a dormant company made up to 2023-08-31 |
13/09/2313 September 2023 | Confirmation statement made on 2023-08-25 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
14/03/2314 March 2023 | Accounts for a dormant company made up to 2022-08-31 |
09/12/229 December 2022 | Voluntary strike-off action has been suspended |
09/12/229 December 2022 | Voluntary strike-off action has been suspended |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
26/10/2226 October 2022 | Application to strike the company off the register |
03/10/223 October 2022 | Registered office address changed from 51 Whitworth House Stable Road Colchester CO2 7TL United Kingdom to 40 Roman Lane Great Waldingfield Sudbury CO10 0HW on 2022-10-03 |
03/10/223 October 2022 | Confirmation statement made on 2022-08-25 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/05/2026 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 10 TURBINE ROAD COLCHESTER CO4 5ZW ENGLAND |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/05/1920 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
31/05/1831 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN BAMBOROUGH / 31/05/2018 |
31/05/1831 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BAMBOROUGH / 31/05/2018 |
20/04/1820 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
04/09/174 September 2017 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 152 BOURNE ROAD COLCHESTER CO2 8RS ENGLAND |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
22/03/1722 March 2017 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 41 GARDEN FARM COLCHESTER CO5 8ES UNITED KINGDOM |
26/08/1626 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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