JDL TRADING DORSET LTD
Company Documents
| Date | Description |
|---|---|
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
| 25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
| 26/12/2326 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 12/11/2112 November 2021 | Registered office address changed from 10 Bridge Street Christchurch BH23 1EF England to 161a River Way Christchurch BH23 2QL on 2021-11-12 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 03/05/193 May 2019 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA LAVIS |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
| 29/08/1729 August 2017 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 161A RIVER WAY CHRISTCHURCH DORSET BH23 2QL |
| 06/08/176 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/02/1615 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
| 04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/01/1520 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
| 21/07/1421 July 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
| 15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM C/O JAMES LAVIS 21 THE GROVE CHRISTCHURCH DORSET BH23 2EX UNITED KINGDOM |
| 14/03/1414 March 2014 | DIRECTOR APPOINTED MRS VICTORIA ALICE LAVIS |
| 20/01/1420 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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