V P JEBB LTD
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Accounts for a dormant company made up to 2024-12-31 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
01/10/241 October 2024 | Appointment of Mr Richard Keen as a director on 2024-10-01 |
01/10/241 October 2024 | Termination of appointment of Michael Strickland Chaldecott as a director on 2024-10-01 |
14/08/2414 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
17/10/2317 October 2023 | Accounts for a small company made up to 2022-12-31 |
15/05/2315 May 2023 | Termination of appointment of Michael David Newnham as a director on 2023-02-28 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-12 with updates |
17/06/2117 June 2021 | Previous accounting period shortened from 2021-04-30 to 2020-12-31 |
07/05/197 May 2019 | PREVEXT FROM 31/12/2018 TO 30/04/2019 |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM MUIR BUILDING 427 HOLYWOOD ROAD BELFAST BT4 2LT |
08/02/198 February 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
21/01/1921 January 2019 | CESSATION OF ERNEST ALEXANDER JEBB AS A PSC |
21/01/1921 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAINT-GOBAIN BUILDING DISTRIBUTION LIMITED |
21/01/1921 January 2019 | CESSATION OF JUNE JEBB AS A PSC |
21/12/1821 December 2018 | DIRECTOR APPOINTED MR MICHAEL STRICKLAND CHALDECOTT |
20/12/1820 December 2018 | DIRECTOR APPOINTED MR NICHOLAS JAMES CAMMACK |
20/12/1820 December 2018 | DIRECTOR APPOINTED MR MICHAEL DAVID NEWNHAM |
20/12/1820 December 2018 | SECRETARY APPOINTED MR ALUN ROY OXENHAM |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, DIRECTOR JUNE JEBB |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ERNEST JEBB |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST ALEXANDER JEBB / 18/06/2018 |
03/09/183 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE JEBB / 18/06/2018 |
03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ERNEST ALEXANDER JEBB / 18/06/2018 |
03/09/183 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS JUNE JEBB / 18/06/2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/01/1620 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/01/1521 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/01/1420 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/01/1322 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
28/02/1228 February 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
20/01/1220 January 2012 | 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