JC & BC HOLDINGS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-25 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK CHATER / 01/07/2022
2022-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. MARK CHATER / 01/07/2022
2022-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. MICHAEL DENNIS CHATER / 01/07/2022
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-17 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK CHATER / 15/12/2021
2021-12-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. MARK CHATER / 15/12/2021
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-29 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK CHATER / 15/12/2017
2018-07-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. MARK CHATER / 15/12/2017
2018-05-25 update statutory_documents CESSATION OF LINDA CHATER AS A PSC
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-07-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-05-13 update account_ref_month 7 => 1
2016-05-13 update accounts_next_due_date 2016-04-30 => 2016-10-31
2016-04-26 update statutory_documents PREVEXT FROM 31/07/2015 TO 31/01/2016
2016-04-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA CHATER
2015-11-08 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-11-08 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-10-08 update statutory_documents 27/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS UNITED KINGDOM DY8 1LU
2014-08-07 insert address 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-08-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-07-30 update statutory_documents 27/07/14 FULL LIST
2014-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK CHATER / 26/07/2014
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 delete sic_code 70100 - Activities of head offices
2013-09-06 insert sic_code 64202 - Activities of production holding companies
2013-09-06 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-09-06 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-08-29 update statutory_documents 27/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-27 => 2014-04-30
2013-06-22 insert sic_code 70100 - Activities of head offices
2013-06-22 update returns_last_madeup_date null => 2012-07-27
2013-06-22 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-04-23 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-09-05 update statutory_documents 27/07/12 FULL LIST
2012-01-24 update statutory_documents COMPANY NAME CHANGED J & B TRANSPORT LIMITED CERTIFICATE ISSUED ON 24/01/12
2012-01-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION