JACOBS, YOUNG & WESTBURY LIMITED - CRAWLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-28 View Report
Confirmation statement. Statement with updates. 2023-08-24 View Report
Accounts. Accounts type total exemption full. 2022-09-26 View Report
Confirmation statement. Statement with updates. 2022-09-14 View Report
Accounts. Accounts type total exemption full. 2022-04-29 View Report
Confirmation statement. Statement with no updates. 2021-08-26 View Report
Accounts. Accounts type total exemption full. 2021-03-23 View Report
Confirmation statement. Statement with no updates. 2020-08-25 View Report
Accounts. Accounts type total exemption full. 2019-11-13 View Report
Confirmation statement. Statement with no updates. 2019-09-02 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Accounts. Accounts type total exemption full. 2017-10-26 View Report
Confirmation statement. Statement with updates. 2017-09-06 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Accounts. Accounts type total exemption small. 2016-07-07 View Report
Address. New address: Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT. Change date: 2016-05-04. Old address: Ground Floor 17 Station Road Crawley West Sussex RH10 1HT. 2016-05-04 View Report
Accounts. Accounts type total exemption small. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Accounts. Accounts type total exemption small. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2014-09-05 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-08-27 View Report
Capital. Capital statement capital company with date currency figure. 2013-06-18 View Report
Capital. Description: Statement by directors. 2013-06-18 View Report
Insolvency. Description: Solvency statement dated 28/05/13. 2013-06-18 View Report
Resolution. Description: Resolutions. 2013-06-18 View Report
Officers. Change date: 2013-05-29. Officer name: Mr David Edward Young. 2013-05-30 View Report
Officers. Change date: 2013-05-29. Officer name: Charles William Firth. 2013-05-30 View Report
Address. Old address: Bridge Road Haywards Heath West Sussex RH16 1UA. Change date: 2013-05-30. 2013-05-30 View Report
Officers. Change date: 2013-05-29. Officer name: Mr David Edward Young. 2013-05-30 View Report
Accounts. Accounts type total exemption small. 2012-11-23 View Report
Annual return. With made up date full list shareholders. 2012-08-28 View Report
Officers. Officer name: Mr David Edward Young. Change date: 2012-08-01. 2012-08-24 View Report
Officers. Officer name: Mr David Edward Young. Change date: 2012-08-01. 2012-08-24 View Report
Officers. Change date: 2012-08-01. Officer name: Charles William Firth. 2012-08-24 View Report
Accounts. Accounts type total exemption small. 2011-09-01 View Report
Annual return. With made up date full list shareholders. 2011-08-25 View Report
Accounts. Accounts type total exemption small. 2010-12-08 View Report
Annual return. With made up date full list shareholders. 2010-09-15 View Report
Annual return. Legacy. 2009-09-04 View Report
Accounts. Accounts type total exemption small. 2009-07-23 View Report
Annual return. Legacy. 2008-10-22 View Report
Accounts. Accounts type total exemption small. 2008-08-14 View Report
Annual return. Legacy. 2007-08-28 View Report
Accounts. Accounts type total exemption small. 2007-07-17 View Report
Annual return. Legacy. 2006-10-09 View Report
Accounts. Accounts type total exemption small. 2006-09-19 View Report
Accounts. Legacy. 2006-07-04 View Report
Annual return. Legacy. 2005-08-24 View Report