JBL BRICKLAYING & BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
04/05/244 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/05/1623 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
02/12/152 December 2015 | PREVEXT FROM 30/04/2015 TO 31/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/05/151 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/06/1412 June 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/03/1428 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 |
28/03/1428 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
20/05/1320 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES FRANCIS / 02/03/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/06/1218 June 2012 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM C/O JBL BRICKLAYING & BUILDING SERVICES LTD 21 EAST FEN COMMON SOHAM ELY CAMBRIDGESHIRE CB7 5JH ENGLAND |
18/06/1218 June 2012 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN SAUNDERS |
18/06/1218 June 2012 | CORPORATE SECRETARY APPOINTED JOHNSON AND CO ACCOUNTANTS LTD |
18/06/1218 June 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
01/08/111 August 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
13/06/1013 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY WILLIAM SAUNDERS / 22/02/2010 |
13/06/1013 June 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
13/06/1013 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES FRANCIS / 22/02/2010 |
22/03/1022 March 2010 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM ASH HOUSE, BRECKENWOOD ROAD FULBOURN CAMBRIDGESHIRE CB1 5DQ |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
30/04/0930 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY SAUNDERS / 30/08/2008 |
30/04/0930 April 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN SAUNDERS / 30/06/2008 |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
08/05/088 May 2008 | APPOINTMENT TERMINATED DIRECTOR ARTHUR COUSINS |
13/02/0813 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
01/05/071 May 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | NEW DIRECTOR APPOINTED |
10/05/0610 May 2006 | NEW DIRECTOR APPOINTED |
24/04/0624 April 2006 | 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