THE AIR-COOLED WORKSHOP,(INCORPORATING JELLYBEAN BUSES) LTD
Company Documents
| Date | Description | 
|---|---|
| 22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off | 
| 22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off | 
| 06/06/236 June 2023 | First Gazette notice for voluntary strike-off | 
| 06/06/236 June 2023 | First Gazette notice for voluntary strike-off | 
| 24/05/2324 May 2023 | Application to strike the company off the register | 
| 16/05/2316 May 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-27 with updates | 
| 22/04/2222 April 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 30/09/2130 September 2021 | Confirmation statement made on 2021-09-27 with no updates | 
| 21/04/2121 April 2021 | 31/03/21 TOTAL EXEMPTION FULL | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES | 
| 28/05/2028 May 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES | 
| 25/06/1925 June 2019 | 31/03/19 UNAUDITED ABRIDGED | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES | 
| 23/05/1823 May 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES | 
| 15/06/1715 June 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | 
| 03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 20/10/1520 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders | 
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 03/11/143 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 31/10/1331 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders | 
| 20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM UNIT 8 FIVE OAK BUSINESS PARK UNIT 8 FIVE OAK BUSINESS PARK, BEXHILL ROAD NINFIELD EAST SUSSEX TN33 9EE UNITED KINGDOM | 
| 05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 27/07/1327 July 2013 | REGISTERED OFFICE CHANGED ON 27/07/2013 FROM UNIT 2 NINFIELD GARAGE BEXHILL ROAD NINFIELD BATTLE EAST SUSSEX TN33 9EE ENGLAND | 
| 29/04/1329 April 2013 | COMPANY NAME CHANGED THE AIR-COOLED WORKSHOP, (INCORPOTATING JELLYBEAN BUSES) LTD CERTIFICATE ISSUED ON 29/04/13 | 
| 26/04/1326 April 2013 | COMPANY NAME CHANGED JELLYBEANBUSES LTD CERTIFICATE ISSUED ON 26/04/13 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA FRANCES CREASEY / 17/10/2012 | 
| 22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN UTTLEY / 17/10/2012 | 
| 22/10/1222 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders | 
| 25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 14/11/1114 November 2011 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ UNITED KINGDOM | 
| 11/11/1111 November 2011 | CURRSHO FROM 31/10/2012 TO 31/03/2012 | 
| 17/10/1117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 17/10/1117 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANCES UTTLEY / 17/10/2011 | 
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