(AA) Micro company accounts made up to 31st May 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th November 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 8th December 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th November 2022
filed on: 3rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th November 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20 Bidford on Avon Ind Est Waterloo Rd Bidford on Avon Warwickshire B50 4JN on 29th December 2021 to 20 Bidford on Avon Ind Est Waterloo Road Bidford-on-Avon Warwickshire B50 4JN
filed on: 29th, December 2021
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Old Church House Abbots Salford Evesham Worcestershire WR11 8UT on 21st December 2021 to 20 Bidford on Avon Ind Est Waterloo Rd Bidford on Avon Warwickshire B50 4JN
filed on: 21st, December 2021
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed j r champkin LIMITEDcertificate issued on 18/05/21
filed on: 18th, May 2021
| change of name
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(CH01) On 20th March 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th November 2020
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th March 2021
filed on: 28th, March 2021
| resolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th November 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th November 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 26th November 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st May 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st December 2015 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Little Moat House Abbots Salford Evesham Worcestershire WR11 8UT United Kingdom on 13th January 2016 to Old Church House Abbots Salford Evesham Worcestershire WR11 8UT
filed on: 13th, January 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th November 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(14 pages)
|
(AA01) Current accounting period extended from 30th November 2014 to 31st May 2015
filed on: 2nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd November 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 26th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 23rd, January 2014
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return up to 3rd November 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 9th December 2013: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd November 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 3rd, November 2011
| incorporation
|
Free Download
(23 pages)
|