AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 1st, December 2023
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 24th March 2023
filed on: 24th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 the Weir Whitchurch RG28 7JA. Change occurred on Friday 24th March 2023. Company's previous address: Hill House Litchfield Whitchurch Hampshire RG28 7PR.
filed on: 24th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 27th February 2023
filed on: 24th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 24th March 2023
filed on: 24th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 24th March 2023 director's details were changed
filed on: 24th, March 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 24th March 2023 secretary's details were changed
filed on: 24th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th February 2022
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 3rd, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th February 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st April 2020
filed on: 31st, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st April 2020
filed on: 31st, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th February 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 15th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th February 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th February 2018
filed on: 31st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 27th February 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th February 2016
filed on: 14th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th February 2015
filed on: 10th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th April 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th February 2014
filed on: 29th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 29th March 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th February 2013
filed on: 10th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th February 2012
filed on: 14th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Monday 28th November 2011 director's details were changed
filed on: 1st, December 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 28th November 2011 secretary's details were changed
filed on: 1st, December 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 1st December 2011 from 14 Upper Woodcott Whitchurch Hampshire RG28 7PY England
filed on: 1st, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th February 2011
filed on: 29th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 5th, November 2010
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 1st June 2010 from Unit 14 Rosehill Business Units Mount Carmel Road Palestine Andover SP11 7ER
filed on: 1st, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th February 2010
filed on: 29th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Saturday 28th November 2009 secretary's details were changed
filed on: 28th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 28th November 2009 director's details were changed
filed on: 28th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 19th, November 2009
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed jenkinson gage woodcraft LIMITEDcertificate issued on 01/04/09
filed on: 28th, March 2009
|
change of name |
Free Download
(2 pages)
|
288b |
On Tuesday 17th March 2009 Appointment terminated director
filed on: 17th, March 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Monday 9th March 2009 - Annual return with full member list
filed on: 9th, March 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 9th, March 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, April 2008
|
resolution |
Free Download
(3 pages)
|
225 |
Curr ext from 28/02/2009 to 31/03/2009
filed on: 5th, April 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, February 2008
|
incorporation |
Free Download
(17 pages)
|