J BYASS & SONS LIMITED
Status | ACTIVE |
Company No. | 08141315 |
Category | Private Limited Company |
Incorporated | 12 Jul 2012 |
Age | 11 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
J BYASS & SONS LIMITED is an active private limited company with number 08141315. It was incorporated 11 years, 10 months, 24 days ago, on 12 July 2012. The company address is Grange Farm Grange Farm, Beverley, HU17 8QU, North Humberside.
Company Fillings
Termination director company with name termination date
Date: 03 Jun 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-05
Officer name: Patricia Ann Byass
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jan 2024
Action Date: 29 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-29
Charge number: 081413150001
Documents
Confirmation statement with no updates
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. John Burnham Byass
Change date: 2020-07-24
Documents
Change person director company with change date
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Patricia Ann Byass
Change date: 2020-07-24
Documents
Confirmation statement with no updates
Date: 12 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Statement of companys objects
Date: 15 May 2019
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 15 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 May 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 14 May 2019
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Change account reference date company current extended
Date: 09 Aug 2012
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-09-30
Documents
Some Companies
BESPOKE ACOUSTIC SOLUTIONS LTD
C/O BAILEY OSTER MELLOR HOUSE,STOCKPORT,SK1 1DS
Number: | 10866964 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ACTONS,NOTTINGHAM,NG1 5BQ
Number: | 08290377 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 IRON BRIDGE CLOSE,SOUTHALL,UB2 4UF
Number: | 11084068 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKSIDE HOUSE UNIT 7, BANKSIDE BUSINESS PARK,STOCKPORT,SK5 7PG
Number: | 10164970 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROGERS DRIVE,SALTASH,PL12 6JP
Number: | 11744488 |
Status: | ACTIVE |
Category: | Private Limited Company |
PMR MECHANICAL SERVICES LIMITED
117 DARTFORD ROAD,DARTFORD,DA1 3EN
Number: | 08732826 |
Status: | ACTIVE |
Category: | Private Limited Company |