JONATHAN BOSTOCK SALES & SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-12 with no updates

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/12/246 December 2024 Termination of appointment of Jacinta Mary Mckiernan as a director on 2024-12-06

View Document

02/10/242 October 2024 Appointment of Ms Jacinta Mary Mckiernan as a director on 2024-10-01

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

15/07/2415 July 2024 Director's details changed for Mrs Lynda Bostock on 2024-07-12

View Document

15/07/2415 July 2024 Notification of Jonathan Alistair Bostock as a person with significant control on 2024-07-12

View Document

15/07/2415 July 2024 Cessation of Lynda Bostock as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mr Jonathan Alistair Bostock on 2024-07-12

View Document

12/07/2412 July 2024 Change of details for Mrs Lynda Bostock as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Director's details changed for Mrs Lynda Bostock on 2024-07-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Appointment of Mr Jonathan Alistair Bostock as a director on 2024-06-01

View Document

26/03/2426 March 2024 Change of details for Mrs Lynda Bostock as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mrs Lynda Bostock on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mrs Lynda Bostock on 2024-03-26

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Change of details for Mrs Lynda Bostock as a person with significant control on 2023-04-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/03/2315 March 2023 Registered office address changed from Albany House Gibson Road Birmingham West Midlands B20 3UE England to Albany House, Temple Court Temple Way Coleshill Warwickshire B46 1HH on 2023-03-15

View Document

15/02/2315 February 2023 Change of details for Mrs Lynda Bostock as a person with significant control on 2023-02-14

View Document

15/02/2315 February 2023 Cessation of John Edward Bostock as a person with significant control on 2023-02-14

View Document

15/02/2315 February 2023 Termination of appointment of Jonathan Alistair Bostock as a director on 2023-02-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP to Albany House Gibson Road Birmingham West Midlands B20 3UE on 2022-03-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MRS LYNDA BOSTOCK / 30/07/2016

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD BOSTOCK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 DIRECTOR APPOINTED MR JONATHAN ALISTAIR BOSTOCK

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1629 July 2016 06/04/16 STATEMENT OF CAPITAL GBP 100

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/08/1518 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/10/147 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOSTOCK

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MRS LYNDA BOSTOCK

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/08/1213 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/118 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALISTAIR BOSTOCK / 22/07/2010

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

14/01/1014 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM CROMWELL HOUSE, MILL STREET CANNOCK STAFFS. WS11 3DP

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BOSTOCK

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MR JONATHAN BOSTOCK

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY LYNDA BOSTOCK

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/09/0726 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

21/07/0621 July 2006 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