JCB CONSUMER PRODUCTS LIMITED

06268542
LAKESIDE WORKS ROCESTER UTTOXETER STAFFORDSHIRE ST14 5JP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 19 Buy now
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2023 accounts Annual Accounts 20 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2022 accounts Annual Accounts 21 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2021 auditors Auditors Resignation Company 1 Buy now
23 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Sep 2021 officers Appointment of secretary (Mr Daniel Glyn Garnett) 2 Buy now
23 Sep 2021 officers Appointment of director (Mr Ian John Sayers) 2 Buy now
23 Sep 2021 officers Appointment of director (Mr Matthew James Seal) 2 Buy now
23 Sep 2021 officers Termination of appointment of director (Carole Gray Bamford) 1 Buy now
23 Sep 2021 officers Termination of appointment of secretary (Steven Ernest Robert Ovens) 1 Buy now
22 Sep 2021 officers Termination of appointment of director (Alice Camille Bamford) 1 Buy now
22 Sep 2021 officers Termination of appointment of director (Joseph Cyril Edward Bamford) 1 Buy now
08 Jul 2021 accounts Annual Accounts 16 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 16 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 18 Buy now
12 Jul 2019 officers Change of particulars for director (Miss Alice Camille Bamford) 2 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2019 officers Change of particulars for secretary (Mr Steven Ernest Robert Ovens) 1 Buy now
30 Jan 2019 officers Change of particulars for director (Mr Joseph Cyril Edward Bamford) 2 Buy now
29 Nov 2018 accounts Annual Accounts 20 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 20 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2016 accounts Annual Accounts 19 Buy now
30 Jun 2016 annual-return Annual Return 7 Buy now
09 Oct 2015 accounts Annual Accounts 14 Buy now
12 Jun 2015 annual-return Annual Return 6 Buy now
02 Oct 2014 accounts Annual Accounts 14 Buy now
25 Jul 2014 annual-return Annual Return 6 Buy now
07 Oct 2013 accounts Annual Accounts 13 Buy now
15 Jul 2013 annual-return Annual Return 6 Buy now
10 Oct 2012 accounts Annual Accounts 14 Buy now
29 Jun 2012 annual-return Annual Return 6 Buy now
29 Jun 2012 officers Change of particulars for director (Lady Carole Gray Bamford) 2 Buy now
01 Nov 2011 accounts Annual Accounts 14 Buy now
01 Sep 2011 officers Change of particulars for director (Mr Joseph Cyril Edward Bamford) 2 Buy now
30 Jun 2011 annual-return Annual Return 6 Buy now
30 Sep 2010 accounts Annual Accounts 15 Buy now
01 Sep 2010 annual-return Annual Return 6 Buy now
31 Oct 2009 accounts Annual Accounts 14 Buy now
05 Jun 2009 annual-return Return made up to 04/06/09; full list of members 4 Buy now
09 Apr 2009 officers Director's change of particulars / alice bamford / 01/04/2009 1 Buy now
27 Jan 2009 accounts Annual Accounts 1 Buy now
04 Jun 2008 annual-return Return made up to 04/06/08; full list of members 4 Buy now
25 Mar 2008 officers Appointment terminated secretary others interest LTD 1 Buy now
25 Mar 2008 officers Appointment terminated director offshelf LTD (company 1561316) 1 Buy now
25 Mar 2008 officers Secretary appointed steven ernest robert ovens 2 Buy now
25 Mar 2008 officers Director appointed joseph cyril edward bamford 3 Buy now
25 Mar 2008 officers Director appointed alice camille bamford 3 Buy now
25 Mar 2008 officers Director appointed lady carole gray bamford 3 Buy now
18 Mar 2008 accounts Curr sho from 30/06/2008 to 31/12/2007 1 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from churchill house regent road hanley stoke on trent staffordshire ST1 3RQ 1 Buy now
20 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jun 2007 incorporation Incorporation Company 17 Buy now