- Company Overview for JACOBS-MASSEY LTD. (04301997)
- Filing history for JACOBS-MASSEY LTD. (04301997)
- People for JACOBS-MASSEY LTD. (04301997)
- Charges for JACOBS-MASSEY LTD. (04301997)
- More for JACOBS-MASSEY LTD. (04301997)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
27 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
09 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Mar 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 31 December 2021 | |
26 Oct 2021 | MR04 | Satisfaction of charge 043019970002 in full | |
28 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
12 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 25 September 2019 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
14 Oct 2020 | PSC05 | Change of details for Jacobs Massey Holdings Ltd as a person with significant control on 25 June 2019 | |
18 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Sep 2019 | CS01 |
Confirmation statement made on 25 September 2019 with no updates
|
|
23 Jul 2019 | PSC05 | Change of details for Jacobs Massey Holdings Ltd as a person with significant control on 30 June 2019 | |
23 Jul 2019 | PSC07 | Cessation of Graeme Massey as a person with significant control on 30 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP to 6 Dominus Way Dominus Way Meridian Business Park Leicester LE19 1RP on 25 June 2019 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2018 | |
08 Mar 2018 | PSC02 | Notification of Jacobs Massey Holdings Ltd as a person with significant control on 30 November 2016 | |
06 Mar 2018 | PSC01 | Notification of Graeme Massey as a person with significant control on 10 October 2016 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Feb 2017 | TM01 | Termination of appointment of Yvonne Rose Jacobs as a director on 30 November 2016 |