B & J DEVELOPMENTS (UK) LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/198 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 APPLICATION FOR STRIKING-OFF

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM COLLAR COTTAGE BROAD STREET SOMERTON SOMERSET TA11 7ND

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 22 WESSEX PARK BANCOMBE BUSINESS ESTATE SOMERTON SOMERSET TA11 6SB

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/09/1217 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL BRONWEN BARRETT / 11/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BARRETT / 11/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: LONDON HOUSE NEW STREET SOMERTON SOMERSET TA11 7NH

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SALOP TF10 7AB

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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