(AA01) Accounting reference date changed from 31st December 2021 to 31st March 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 7th December 2021. New Address: Church Hill Farm Middleton on the Wolds Driffield East Yorkshire YO25 9UG. Previous address: Orchard Cottage Carr Lane Nafferton Driffield East Yorkshire YO25 8NN
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) 16th August 2021 - the day director's appointment was terminated
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) 16th August 2021 - the day director's appointment was terminated
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(TM02) 16th August 2021 - the day secretary's appointment was terminated
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) 16th August 2021 - the day director's appointment was terminated
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2021
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) 20th July 2014 - the day director's appointment was terminated
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th October 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th October 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th October 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 11th October 2012 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th October 2011 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 7th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 8th February 2011 - the day director's appointment was terminated
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) 8th February 2011 - the day director's appointment was terminated
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th February 2011
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Eastgate Farm Thwing Driffield East Yorkshire YO25 3DS on 8th February 2011
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th October 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, September 2010
| capital
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, September 2010
| incorporation
|
Free Download
(24 pages)
|
(CERTNM) Company name changed jrts LIMITEDcertificate issued on 10/09/10
filed on: 10th, September 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 30th July 2010
change of name
|
|
(CONNOT) Notice of change of name
filed on: 10th, September 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th October 2009 with full list of members
filed on: 3rd, November 2009
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2nd November 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd November 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd November 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd November 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 10th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 11th November 2008 with shareholders record
filed on: 11th, November 2008
| annual return
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 13th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/12/07 from: high warrendale farm, warter pocklington east yorkshire YO42 1XG
filed on: 6th, December 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 20th, November 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 11th October 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, November 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/10/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 15th, October 2007
| address
|
Free Download
(1 page)
|
(288b) On 15th October 2007 Secretary resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 15th October 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 15th October 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 15th October 2007 New secretary appointed;new director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 15th October 2007 Director resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 15th October 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(31 pages)
|