J.C. TROPHIES LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Change of share class name or designation |
10/04/2510 April 2025 | Resolutions |
10/04/2510 April 2025 | Memorandum and Articles of Association |
02/01/252 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
04/07/244 July 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
19/05/2319 May 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
23/06/2123 June 2021 | Director's details changed for Garry David Coulstock on 2021-06-23 |
23/06/2123 June 2021 | Change of details for Mr Garry David Coulstock as a person with significant control on 2021-06-23 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/09/203 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
08/10/198 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
11/10/1811 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
13/12/1713 December 2017 | DIRECTOR APPOINTED MRS JENNY LOUISE COULSTOCK |
20/06/1720 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/01/1627 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
14/01/1514 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/01/1413 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 14 BEECH LANE, ST LEONARDS RINGWOOD HAMPSHIRE BH24 2Q |
13/02/1313 February 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
05/02/135 February 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN COULSTOCK |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
12/04/1212 April 2012 | SECRETARY APPOINTED MRS JENNY LOUISE COULSTOCK |
12/04/1212 April 2012 | APPOINTMENT TERMINATED, SECRETARY PATRICIA COULSTOCK |
05/03/125 March 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN COULSTOCK / 01/10/2009 |
07/03/117 March 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY DAVID COULSTOCK / 01/10/2009 |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/01/105 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY DAVID COULSTOCK / 23/12/2009 |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/01/087 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
07/01/087 January 2008 | SECRETARY'S PARTICULARS CHANGED |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/02/071 February 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | NEW DIRECTOR APPOINTED |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | LOCATION OF DEBENTURE REGISTER |
13/02/0613 February 2006 | LOCATION OF REGISTER OF MEMBERS |
13/02/0613 February 2006 | REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 4 SEA ROAD BOSCOMBE EAST BOURNEMOUTH DORSET BH5 1DB |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
11/01/0511 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
25/02/0425 February 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
16/06/0316 June 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04 |
10/01/0310 January 2003 | DIRECTOR RESIGNED |
10/01/0310 January 2003 | SECRETARY RESIGNED |
10/01/0310 January 2003 | NEW DIRECTOR APPOINTED |
10/01/0310 January 2003 | NEW SECRETARY APPOINTED |
10/01/0310 January 2003 | REGISTERED OFFICE CHANGED ON 10/01/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
23/12/0223 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company