(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)
|