THE JACOBS BUILDING FREEHOLD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Registered office address changed from Flat 18 the Jacobs Building Burton Court Clifton Bristol BS8 1EE England to Unit 26,Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2025-08-01

View Document

01/08/251 August 2025 Appointment of Easton Bevins Block Management as a secretary on 2025-08-01

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MS PANYADA VOGLER

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

22/04/1922 April 2019 APPOINTMENT TERMINATED, DIRECTOR PANYADA VOGLER

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR BRUCE FOSTER BENNETT

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FARMER

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR PELORUS LIMITED

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FARMER / 01/08/2018

View Document

04/07/184 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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