THE INTERNATIONAL JACK UP BARGE OPERATORS' ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

21/05/2521 May 2025 Micro company accounts made up to 2025-03-31

View Document

08/04/258 April 2025 Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to Shore Farm Ash Street Wrabness Manningtree CO11 2TG on 2025-04-08

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-30

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Director's details changed for Miss Sophie Mary Willcock on 2021-06-14

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN O'CONNOR / 20/06/2019

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY JOHN HOWARD

View Document

20/06/1920 June 2019 SECRETARY APPOINTED MR IAIN O'CONNOR

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

05/02/185 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HOWARD / 25/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM LOWER KEY HOUSE DORCHESTER ROAD YEOVIL SOMERSET BA22 9RD

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 08/06/16 NO MEMBER LIST

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GURNEY BRANFORD / 13/06/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENNY DE SUTTER / 13/06/2016

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR JULIAN GURNEY BRANFORD

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR BENNY DE SUTTER

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 DIRECTOR APPOINTED MR IAIN O'CONNOR

View Document

16/06/1516 June 2015 08/06/15 NO MEMBER LIST

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS OFFORD

View Document

08/05/158 May 2015 SECRETARY APPOINTED MR JOHN RICHARD HOWARD

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OFFORD

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/08/1431 August 2014 COMPANY NAME CHANGED THE INTERNATIONAL JACK-UP BARGE OWNERS' ASSOCIATION LIMITED CERTIFICATE ISSUED ON 31/08/14

View Document

31/08/1431 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1417 June 2014 08/06/14 NO MEMBER LIST

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM LOWER KEY HOUSE DORCHESTER ROAD YEOVIL SOMERSET BA22 9RD UNITED KINGDOM

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM OFFORD / 24/06/2013

View Document

24/06/1324 June 2013 SAIL ADDRESS CREATED

View Document

24/06/1324 June 2013 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM OFFORD / 24/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HOWARD / 24/06/2013

View Document

11/06/1311 June 2013 08/06/13 NO MEMBER LIST

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM OFFICE 403 4TH FLOOR SALT QUAY HOUSE 6 NORTH EAST QUAY SUTTON HARBOUR PLYMOUTH DEVON PL4 0HP

View Document

27/06/1227 June 2012 08/06/12 NO MEMBER LIST

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM HOWARDS QUAY FINNIGAN ROAD PLYMOUTH DEVON PL4 0PX

View Document

08/06/118 June 2011 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