(CS01) Confirmation statement with no updates Wednesday 1st March 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 2 Beech Barn Eaglewood Park Dillington Ilminster TA19 9DQ England to Unit B, Long Barn C/O Dp Associates (Accountancy) Limited Ashwell Business Park Ilminster Somerset TA19 9DX on Monday 11th July 2022
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit B, Long Barn C/O Dp Associates (Accountancy) Limited Ashwell Business Park Ilminster Somerset TA19 9DX England to Unit B, Long Barn C/O Dp Associates (Accountancy) Limited Ashwell Business Park Ilminster Somerset TA19 9DX on Monday 11th July 2022
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 1st March 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor Commerce House North Street Martock TA12 6DH England to Unit 2 Beech Barn Eaglewood Park Dillington Ilminster TA19 9DQ on Tuesday 23rd March 2021
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 1st March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 27th February 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 27th February 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 31st December 2018
filed on: 31st, December 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 29th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 29th March 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 29th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 29th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The White House 114 Hendford Hill Yeovil Somerset BA20 2RF England to 2nd Floor Commerce House North Street Martock TA12 6DH on Thursday 29th March 2018
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 1st March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Friday 31st March 2017 to Friday 30th June 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 1st March 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 8th April 2016
capital
|
|
(CERTNM) Company name changed j rowe LIMITEDcertificate issued on 21/10/15
filed on: 21st, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Registered office address changed from Church House Church Street Yeovil Somerset BA20 1HB to The White House 114 Hendford Hill Yeovil Somerset BA20 2RF on Monday 17th August 2015
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 1st March 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 36 Lavers Oak Martock Somerset TA12 6HG England to Church House Church Street Yeovil Somerset BA20 1HB on Thursday 4th December 2014
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Church House Church Street Yeovil Somerset BA20 1HB England to 36 Lavers Oak Martock Somerset TA12 6HG on Monday 27th October 2014
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Annexe Stonecroft Manor Farm Tintinhull Yeovil Somerset BA22 8PR to Church House Church Street Yeovil Somerset BA20 1HB on Tuesday 9th September 2014
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 1st March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 1st March 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 5th April 2013.
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 28th September 2012 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 1st October 2012 from 18 the Acres Martock Somerset TA12 6DD United Kingdom
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, March 2012
| incorporation
|
Free Download
(29 pages)
|