CS01 |
Confirmation statement with no updates Thursday 9th November 2023
filed on: 10th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
filed on: 27th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 13th, May 2023
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th November 2022
filed on: 11th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 6th, May 2022
|
accounts |
Free Download
(32 pages)
|
CH01 |
On Monday 20th December 2021 director's details were changed
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th December 2021
filed on: 21st, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st December 2021 director's details were changed
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd November 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 083058240001, created on Monday 21st June 2021
filed on: 25th, June 2021
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 083058240002, created on Monday 21st June 2021
filed on: 25th, June 2021
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 083058240003, created on Monday 21st June 2021
filed on: 25th, June 2021
|
mortgage |
Free Download
(42 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd November 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed jc wilkins group LIMITEDcertificate issued on 28/10/20
filed on: 28th, October 2020
|
change of name |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(29 pages)
|
SH01 |
1321.00 GBP is the capital in company's statement on Tuesday 17th March 2020
filed on: 18th, March 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
801.00 GBP is the capital in company's statement on Thursday 20th December 2012
filed on: 28th, November 2019
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 28th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd November 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 4th, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd November 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd November 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, July 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd November 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2015
filed on: 13th, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 23rd November 2015 with full list of members
filed on: 1st, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st December 2014
filed on: 30th, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 23rd November 2014 with full list of members
filed on: 1st, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
801.00 GBP is the capital in company's statement on Monday 1st December 2014
|
capital |
|
AA |
Accounts for a small company made up to Tuesday 31st December 2013
filed on: 24th, July 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 23rd November 2013 with full list of members
filed on: 6th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
801.00 GBP is the capital in company's statement on Friday 6th December 2013
|
capital |
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 10th, January 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 6th January 2013.
filed on: 6th, January 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
800.00 GBP is the capital in company's statement on Thursday 20th December 2012
filed on: 6th, January 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 6th January 2013.
filed on: 6th, January 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Saturday 30th November 2013.
filed on: 19th, December 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, November 2012
|
incorporation |
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: Friday 23rd November 2012
filed on: 23rd, November 2012
|
officers |
Free Download
(1 page)
|