JONATHAN BOSTOCK SALES & SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Confirmation statement made on 2025-07-12 with no updates |
18/03/2518 March 2025 | Micro company accounts made up to 2024-06-30 |
06/12/246 December 2024 | Termination of appointment of Jacinta Mary Mckiernan as a director on 2024-12-06 |
02/10/242 October 2024 | Appointment of Ms Jacinta Mary Mckiernan as a director on 2024-10-01 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-12 with updates |
15/07/2415 July 2024 | Director's details changed for Mrs Lynda Bostock on 2024-07-12 |
15/07/2415 July 2024 | Notification of Jonathan Alistair Bostock as a person with significant control on 2024-07-12 |
15/07/2415 July 2024 | Cessation of Lynda Bostock as a person with significant control on 2024-07-12 |
12/07/2412 July 2024 | Director's details changed for Mr Jonathan Alistair Bostock on 2024-07-12 |
12/07/2412 July 2024 | Change of details for Mrs Lynda Bostock as a person with significant control on 2024-07-12 |
12/07/2412 July 2024 | Director's details changed for Mrs Lynda Bostock on 2024-07-12 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Appointment of Mr Jonathan Alistair Bostock as a director on 2024-06-01 |
26/03/2426 March 2024 | Change of details for Mrs Lynda Bostock as a person with significant control on 2024-03-26 |
26/03/2426 March 2024 | Director's details changed for Mrs Lynda Bostock on 2024-03-26 |
26/03/2426 March 2024 | Director's details changed for Mrs Lynda Bostock on 2024-03-26 |
22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
17/07/2317 July 2023 | Change of details for Mrs Lynda Bostock as a person with significant control on 2023-04-01 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-12 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
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 |
15/02/2315 February 2023 | Change of details for Mrs Lynda Bostock as a person with significant control on 2023-02-14 |
15/02/2315 February 2023 | Cessation of John Edward Bostock as a person with significant control on 2023-02-14 |
15/02/2315 February 2023 | Termination of appointment of Jonathan Alistair Bostock as a director on 2023-02-14 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
05/07/175 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS LYNDA BOSTOCK / 30/07/2016 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD BOSTOCK |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | DIRECTOR APPOINTED MR JONATHAN ALISTAIR BOSTOCK |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/07/1629 July 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 100 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
18/08/1518 August 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/10/147 October 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/07/1324 July 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/02/1313 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOSTOCK |
08/02/138 February 2013 | DIRECTOR APPOINTED MRS LYNDA BOSTOCK |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/08/1213 August 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/08/118 August 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
08/08/118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALISTAIR BOSTOCK / 22/07/2010 |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/08/105 August 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
14/01/1014 January 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 |
23/12/0923 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
29/07/0929 July 2009 | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM CROMWELL HOUSE, MILL STREET CANNOCK STAFFS. WS11 3DP |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN BOSTOCK |
06/05/086 May 2008 | DIRECTOR APPOINTED MR JONATHAN BOSTOCK |
06/05/086 May 2008 | APPOINTMENT TERMINATED SECRETARY LYNDA BOSTOCK |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
26/09/0726 September 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07 |
21/08/0721 August 2007 | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | NEW DIRECTOR APPOINTED |
10/08/0610 August 2006 | NEW SECRETARY APPOINTED |
24/07/0624 July 2006 | DIRECTOR RESIGNED |
24/07/0624 July 2006 | SECRETARY RESIGNED |
21/07/0621 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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