(CS01) Confirmation statement with no updates Tuesday 16th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 18th October 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Thackholme Lyppard Habington Worcester Worcestershire Wr4 0R2 United Kingdom to Greenvale Farm Melchet Park Sherfield Engligh Romsey Hampshire SO516FS on Tuesday 18th October 2022
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 18th October 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 16th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 16th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 3 Thackholme Lyppard Habington Worcester Worcestershire Wr4 0R2 on Friday 27th March 2020
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 17th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Wednesday 31st May 2017 to Thursday 30th November 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 28th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 28th May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 28th May 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 28th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 28th May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 28th May 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 28th May 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 28th May 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed N.B.J.D.I. LIMITEDcertificate issued on 23/06/10
filed on: 23rd, June 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 21st June 2010
change of name
|
|
(CONNOT) Change of name notice
filed on: 23rd, June 2010
| change of name
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 4th June 2010
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, May 2010
| incorporation
|
Free Download
(32 pages)
|