(AA) Total exemption full accounts data made up to 2023-12-31
filed on: 3rd, September 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, June 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 4th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 14th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 20th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 21st, May 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 6th, August 2018
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-01-01: 2.00 GBP
filed on: 6th, August 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 14th, July 2017
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-02-25
filed on: 25th, February 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, February 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2015-12-31
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-14
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 13th, August 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2015-01-21 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-14
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-10: 1.00 GBP
capital
|
|
(AD01) New registered office address 10 Broad O Th Lane Shevington Wigan Lancashire WN6 8EA. Change occurred on 2014-10-21. Company's previous address: 3 Green Close Matlock Derbyshire DE4 3AB.
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012-05-11 director's details were changed
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-14
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-07: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 66 Ringway Ellesmere Port CH66 3LF on 2013-04-08
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-14
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 18th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-14
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 15th, August 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed richard s jones enterprises LIMITEDcertificate issued on 28/06/11
filed on: 28th, June 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2011-06-25
change of name
|
|
(CONNOT) Change of name notice
filed on: 28th, June 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-14
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 23rd, February 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-14
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-02-12 director's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 7th, November 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed spiritual therapy LTDcertificate issued on 07/11/09
filed on: 7th, November 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2009-10-01
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2009-10-21
filed on: 21st, October 2009
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 7th, October 2009
| change of name
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 3rd, June 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2009-01-22 - Annual return with full member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008-01-28 New secretary appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-28 New secretary appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/01/08 from: 10 broad o' th' lane, shevington wigan lancs WN6 8EA
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/09 to 31/12/08
filed on: 21st, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/09 to 31/12/08
filed on: 21st, January 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 21/01/08 from: 10 broad o' th' lane, shevington wigan lancs WN6 8EA
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-01-21 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-21 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-01-15 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-15 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-15 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-15 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(9 pages)
|