STEPHEN E B JONES LTD - BRISTOL


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-11-30 View Report
Gazette. Gazette notice voluntary. 2021-09-14 View Report
Dissolution. Dissolution application strike off company. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-05-12 View Report
Confirmation statement. Statement with no updates. 2020-05-11 View Report
Accounts. Accounts type dormant. 2020-05-04 View Report
Officers. Officer name: Ian Michael Kelly. Termination date: 2020-01-13. 2020-01-14 View Report
Officers. Officer name: Gabriela Pueyo Roberts. Appointment date: 2019-11-19. 2019-12-03 View Report
Officers. Officer name: Steven John Preddy. Termination date: 2019-11-19. 2019-12-03 View Report
Accounts. Accounts type dormant. 2019-06-27 View Report
Confirmation statement. Statement with no updates. 2019-05-22 View Report
Address. New address: 1 Angel Court London EC2R 7HJ. 2019-03-29 View Report
Persons with significant control. Change date: 2019-03-27. Psc name: Bupa Dental Services Limited. 2019-03-28 View Report
Address. New address: 1 Angel Court London EC2R 7HJ. 2019-03-28 View Report
Address. Change date: 2019-03-28. New address: Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW. Old address: 1 Angel Court London EC2R 7HJ United Kingdom. 2019-03-28 View Report
Accounts. Accounts type dormant. 2018-06-28 View Report
Confirmation statement. Statement with updates. 2018-05-10 View Report
Officers. Officer name: Neil Stephen Barker. Termination date: 2018-02-01. 2018-02-06 View Report
Officers. Appointment date: 2018-02-01. Officer name: Mr Jake Stephen Hockley Wright. 2018-02-06 View Report
Persons with significant control. Change date: 2017-12-08. Psc name: Bupa Dental Services Limited. 2017-12-08 View Report
Officers. Change date: 2017-12-08. Officer name: Mr Neil Stephen Barker. 2017-12-08 View Report
Officers. Change date: 2017-12-08. Officer name: Mr Ian Michael Kelly. 2017-12-08 View Report
Officers. Change date: 2017-12-08. Officer name: Bupa Secretaries Limited. 2017-12-08 View Report
Officers. Officer name: Mr Steven John Preddy. Change date: 2017-12-08. 2017-12-08 View Report
Address. Old address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA United Kingdom. New address: 1 Angel Court London EC2R 7HJ. Change date: 2017-12-08. 2017-12-08 View Report
Accounts. Accounts type full. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-06-05 View Report
Officers. Termination date: 2017-01-09. Officer name: Lance Christian Knight. 2017-01-09 View Report
Officers. Officer name: Ruth Chesmore. Termination date: 2016-12-24. 2017-01-06 View Report
Accounts. Accounts type total exemption small. 2016-12-13 View Report
Accounts. Change account reference date company current shortened. 2016-12-07 View Report
Capital. Capital name of class of shares. 2016-10-02 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Accounts. Change account reference date company previous shortened. 2016-05-23 View Report
Officers. Appointment date: 2016-04-12. Officer name: Bupa Secretaries Limited. 2016-05-06 View Report
Officers. Officer name: Mr Steven John Preddy. Change date: 2016-04-12. 2016-05-06 View Report
Officers. Appointment date: 2016-04-12. Officer name: Mr Ian Michael Kelly. 2016-05-05 View Report
Officers. Officer name: Stephen Ernest Beddoe Jones. Termination date: 2016-04-12. 2016-04-28 View Report
Address. New address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA. Change date: 2016-04-28. Old address: 4 Essex Street Newbury Berkshire RG14 6QN. 2016-04-28 View Report
Officers. Appointment date: 2016-04-12. Officer name: Lance Christian Knight. 2016-04-28 View Report
Officers. Appointment date: 2016-04-12. Officer name: Neil Stephen Barker. 2016-04-28 View Report
Officers. Officer name: Ms Ruth Chesmore. Appointment date: 2016-04-12. 2016-04-28 View Report
Officers. Appointment date: 2016-04-12. Officer name: Mr Steven John Preddy. 2016-04-28 View Report
Resolution. Description: Resolutions. 2016-04-28 View Report
Accounts. Accounts type total exemption small. 2016-02-26 View Report
Annual return. With made up date full list shareholders. 2015-05-25 View Report
Accounts. Accounts type total exemption small. 2015-04-22 View Report
Accounts. Change account reference date company previous extended. 2015-02-04 View Report
Annual return. With made up date full list shareholders. 2014-07-25 View Report
Incorporation. Incorporation company. 2013-05-22 View Report