JEMOBA PRESSURE WASHING SERVICES LIMITED
Company number 08288133
- Company Overview for JEMOBA PRESSURE WASHING SERVICES LIMITED (08288133)
- Filing history for JEMOBA PRESSURE WASHING SERVICES LIMITED (08288133)
- People for JEMOBA PRESSURE WASHING SERVICES LIMITED (08288133)
- More for JEMOBA PRESSURE WASHING SERVICES LIMITED (08288133)
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) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
09 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
05 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Aug 2018 | AD01 | Registered office address changed from 2 West View Cinderford Gloucestershire GL14 2EP to 9 Westerley Close Cinderford GL14 3EB on 24 August 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
24 Nov 2017 | AP01 | Appointment of Mrs Kelly Morgan as a director on 1 January 2017 | |
08 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2017 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | AD01 | Registered office address changed from 2 West View Cinderford Gloucestershire GL14 2EP England to 2 West View Cinderford Gloucestershire GL14 2EP on 7 December 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA to 2 West View Cinderford Gloucestershire GL14 2EP on 7 December 2015 | |
20 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|