J R RETAIL BAWTRY LTD
Company Documents
Date | Description |
---|---|
13/01/2413 January 2024 | Final Gazette dissolved following liquidation |
13/01/2413 January 2024 | Final Gazette dissolved following liquidation |
13/10/2313 October 2023 | Notice of move from Administration to Dissolution |
20/09/2320 September 2023 | Notice of appointment of a replacement or additional administrator |
29/08/2329 August 2023 | Notice of order removing administrator from office |
25/05/2325 May 2023 | Administrator's progress report |
08/04/238 April 2023 | Notice of extension of period of Administration |
30/11/2230 November 2022 | Administrator's progress report |
12/05/2212 May 2022 | Administrator's progress report |
12/11/2112 November 2021 | Administrator's progress report |
29/10/2129 October 2021 | Notice of appointment of a replacement or additional administrator |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/05/2016 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 079308020002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
22/10/1922 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 4 PINDERS COURT HIGH STREET BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6JA |
20/09/1920 September 2019 | APPOINTMENT TERMINATED, SECRETARY REX JOHNSON |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
10/08/1710 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
21/04/1721 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL JONES / 23/02/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
11/03/1611 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL JONES / 23/02/2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/08/147 August 2014 | DIRECTOR APPOINTED MR RUSSELL TREVOR JONES |
07/08/147 August 2014 | SECRETARY APPOINTED MR REX MICHAEL JOHNSON |
13/05/1413 May 2014 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 2 SOUTH PARADE BAWTRY SOUTH YORKSHIRE DN10 6JH ENGLAND |
13/05/1413 May 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/11/1318 November 2013 | PREVSHO FROM 28/02/2014 TO 31/03/2013 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
24/11/1224 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/04/1212 April 2012 | REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 163 BAWTRY ROAD BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7AJ UNITED KINGDOM |
23/02/1223 February 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUSSELL JONES / 22/02/2012 |
23/02/1223 February 2012 | REGISTERED OFFICE CHANGED ON 23/02/2012 FROM DEPT 2A 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM |
23/02/1223 February 2012 | DIRECTOR APPOINTED MR JAMES RUSSELL JONES |
23/02/1223 February 2012 | COMPANY NAME CHANGED TOP FORM BUSINESS LIMITED CERTIFICATE ISSUED ON 23/02/12 |
23/02/1223 February 2012 | 22/02/12 STATEMENT OF CAPITAL GBP 1000 |
23/02/1223 February 2012 | APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON |
23/02/1223 February 2012 | APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED |
01/02/121 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J R RETAIL BAWTRY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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