(TM01) Director's appointment was terminated on Wednesday 20th March 2024
filed on: 20th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 18th March 2024.
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, September 2023
| accounts
|
Free Download
(124 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, September 2023
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, September 2023
| other
|
Free Download
(3 pages)
|
(CH01) On Monday 27th March 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 21st March 2023.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th January 2023.
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 31st December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 29th June 2022 director's details were changed
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 24th, September 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 24th, September 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 24th, September 2022
| accounts
|
Free Download
(102 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on Tuesday 12th July 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th July 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th July 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th July 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 29th June 2022.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 29th June 2022.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 29th June 2022.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 29th June 2022.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 29th June 2022.
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Friday 31st December 2021, originally was Thursday 30th June 2022.
filed on: 6th, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Rossington's Business Park West Carr Road Retford DN22 7SW. Change occurred on Monday 11th October 2021. Company's previous address: 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom.
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th September 2021.
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th September 2021.
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CAP-SS) Solvency Statement dated 19/10/18
filed on: 1st, November 2018
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, November 2018
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 1st, November 2018
| capital
|
Free Download
(1 page)
|
(SH19) 640.00 GBP is the capital in company's statement on Thursday 1st November 2018
filed on: 1st, November 2018
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 14 Park Row Nottingham Nottinghamshire NG1 6GR. Change occurred on Sunday 14th August 2016. Company's previous address: 22 the Ropewalk Nottingham NG1 5DT.
filed on: 14th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th September 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 640.00 GBP is the capital in company's statement on Tuesday 30th June 2015
filed on: 14th, August 2015
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 24th, July 2015
| resolution
|
Free Download
|
(SH02) Sub-division of shares on Friday 19th June 2015
filed on: 24th, July 2015
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, July 2015
| capital
|
Free Download
(2 pages)
|
(SH01) 426.67 GBP is the capital in company's statement on Friday 19th June 2015
filed on: 24th, July 2015
| capital
|
Free Download
(6 pages)
|
(CERTNM) Company name changed jrt brokers LIMITEDcertificate issued on 14/05/15
filed on: 14th, May 2015
| change of name
|
Free Download
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 17th, April 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, April 2015
| change of name
|
Free Download
(2 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Thursday 8th January 2015
filed on: 22nd, January 2015
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Tuesday 30th June 2015, originally was Wednesday 30th September 2015.
filed on: 8th, January 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, September 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Thursday 11th September 2014
capital
|
|