JBD TRITEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Appointment of Mr Connor Dougan as a director on 2025-03-26

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Termination of appointment of Eric Douglas Mclean as a director on 2024-07-11

View Document

16/07/2416 July 2024 Termination of appointment of Eric Douglas Mclean as a secretary on 2024-07-10

View Document

16/07/2416 July 2024 Termination of appointment of Graeme Alexander Belch as a director on 2024-07-10

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

12/10/1812 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

20/07/1720 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JBD HOLDINGS LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/08/168 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0672350004

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/07/135 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ALEXANDER BELCH / 17/01/2013

View Document

10/08/1210 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRY DOUGAN / 27/06/2011

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 SECRETARY APPOINTED ERIC MCLEAN

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY BOYDSLAW (SECRETARIAL SERVICES) LIMITED

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 146 WEST REGENT STREET GLASGOW G2 2RZ

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 PARTIC OF MORT/CHARGE *****

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: C/O KIDSTONS & CO 1 ROYAL BANK PLACE BUCHANAN STREET GLASGOW G1 3AA

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 COMPANY NAME CHANGED J.B.D.ENGINEERING & MANUFACTURIN G CO.LIMITED CERTIFICATE ISSUED ON 14/04/99

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/08/9516 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9516 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/09/9416 September 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/944 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 PARTIC OF MORT/CHARGE *****

View Document

19/01/9419 January 1994 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 09/09/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM: 16 GORDON STREET GLASGOW G1 3PT

View Document

29/04/9329 April 1993 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 09/09/92; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 09/09/91; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/08/8923 August 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/01/8825 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/8825 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/876 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/10/876 October 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

05/03/795 March 1979 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