(CS01) Confirmation statement with no updates 2023-07-03
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-03
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-03
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-03-25 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-03
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-04-20
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Greendown Farm Chittlehampton Umberleigh EX37 9QR. Change occurred on 2020-04-20. Company's previous address: Norlands Braunton Road Barnstaple Devon EX31 1GA United Kingdom.
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095818150001, created on 2020-03-18
filed on: 18th, March 2020
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates 2019-07-03
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2019-01-14
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-12-14
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-12-14 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2019-03-31 to 2019-06-30
filed on: 20th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 12th, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018-07-03
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-06-29
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-06-29
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-08
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017-05-08
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, July 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2016-06-01 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-08
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2016-05-31 to 2016-03-31
filed on: 17th, August 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed j t utilities LTDcertificate issued on 13/05/15
filed on: 13th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 8th, May 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2015-05-08: 100.00 GBP
capital
|
|