JB DAMP PROOFING LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

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

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

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

View Accounts

02/11/182 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/11/2018

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA BUSS

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BUSS

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 8 JASMIN ROAD WEST EWELL EPSOM SURREY KT19 9DZ

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 ANNUAL RETURN MADE UP TO 20/10/15

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1426 October 2014 ANNUAL RETURN MADE UP TO 20/10/14

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 ANNUAL RETURN MADE UP TO 20/10/13

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/10/1220 October 2012 ANNUAL RETURN MADE UP TO 20/10/12

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 ANNUAL RETURN MADE UP TO 20/10/11

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 ANNUAL RETURN MADE UP TO 21/10/10

View Document

03/11/103 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN BUSS / 21/10/2010

View Document

03/11/103 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SANDRA ANN BUSS / 21/10/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 ANNUAL RETURN MADE UP TO 21/11/09

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 21/10/08

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 34 GORRINGE PARK AVENUE MITCHAM SURREY CR4 2DG

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/03/0817 March 2008 ANNUAL RETURN MADE UP TO 21/10/07

View Document

17/03/0817 March 2008 MEMBER'S PARTICULARS SANDRA BUSS

View Document

17/03/0817 March 2008 MEMBER'S PARTICULARS JOHN BUSS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 296 WRYTHE LANE CARSHALTON SURREY SM5 1AF

View Document

07/11/067 November 2006 ANNUAL RETURN MADE UP TO 21/10/06

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

21/10/0521 October 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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