J B CRAVEN LIMITED
Company Documents
Date | Description |
---|---|
03/08/213 August 2021 | Final Gazette dissolved via voluntary strike-off |
03/08/213 August 2021 | Final Gazette dissolved via voluntary strike-off |
22/03/2122 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
05/08/205 August 2020 | PREVEXT FROM 31/03/2020 TO 30/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/08/197 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/08/188 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/08/172 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADWIGA CRAVEN |
28/06/1728 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / PAWEL SIEDLECKI / 23/06/2017 |
28/06/1728 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JADWIGA BRONISLAWA CRAVEN / 23/06/2017 |
28/06/1728 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL SIEDLECKI / 23/06/2017 |
28/06/1728 June 2017 | REGISTERED OFFICE CHANGED ON 28/06/2017 FROM MANOR HOUSE CASTLE KEEP HIBALDSTOW BRIGG NORTH LINCOLNSHIRE DN20 9JG |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/09/1626 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / PAWEL SIEDLECKI / 24/08/2016 |
23/09/1623 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL SIEDLECKI / 24/08/2016 |
20/07/1620 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
01/07/161 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 048091900001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/07/1523 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
22/06/1522 June 2015 | STATEMENT OF COMPANY'S OBJECTS |
22/06/1522 June 2015 | ADOPT ARTICLES 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/06/1426 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/07/1310 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/07/1210 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1114 December 2011 | DIRECTOR APPOINTED MR PAWEL SIEDLECKI |
05/07/115 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/107 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/08/0919 August 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/07/0717 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/06/0728 June 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: THE MANOR, MAIN STREET STURTON BRIGG NORTH LINCOLNSHIRE DN20 9DL |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/08/0625 August 2006 | SECRETARY'S PARTICULARS CHANGED |
25/08/0625 August 2006 | REGISTERED OFFICE CHANGED ON 25/08/06 FROM: THE MANOR, MAIN ROAD STURTON BRIGG NORTH LINCOLNSHIRE DN20 9LG |
25/08/0625 August 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/08/0519 August 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
03/09/033 September 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
20/07/0320 July 2003 | NEW DIRECTOR APPOINTED |
20/07/0320 July 2003 | NEW SECRETARY APPOINTED |
20/07/0320 July 2003 | DIRECTOR RESIGNED |
20/07/0320 July 2003 | SECRETARY RESIGNED |
24/06/0324 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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