(AD01) Address change date: 8th February 2024. New Address: Mrs Jc Altham & Sons (Morecambe) Ltd Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3AY. Previous address: Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3AY United Kingdom
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 29th September 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 29th September 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 29th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 29th September 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098012680002, created on 6th July 2020
filed on: 9th, July 2020
| mortgage
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2019
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st November 2019
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st November 2019
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 29th September 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 29th September 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 7th February 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th September 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(MR01) Registration of charge 098012680001, created on 25th August 2016
filed on: 26th, August 2016
| mortgage
|
Free Download
(9 pages)
|
(CH01) On 23rd August 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th September 2016 to 31st March 2017
filed on: 8th, April 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 8th April 2016. New Address: Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3AY. Previous address: Priory Close St Mary's Gate Lancaster LA1 1XB United Kingdom
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed jaram LIMITEDcertificate issued on 15/02/16
filed on: 15th, February 2016
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, December 2015
| resolution
|
Free Download
(36 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, December 2015
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, September 2015
| incorporation
|
Free Download
(34 pages)
|
(SH01) Statement of Capital on 30th September 2015: 100.00 GBP
capital
|
|