BY JULIAN LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

09/12/229 December 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 81A STANLEY ROAD WAKEFIELD WEST YORKSHIRE WF1 4LH

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR JULIAN PAUL CARTER / 04/09/2017

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ELIZABETH CARTER

View Document

06/09/176 September 2017 04/09/17 STATEMENT OF CAPITAL GBP 1

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS CATHERINE ELIZABETH CARTER

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

31/03/1631 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

19/09/1219 September 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE ELIZABETH CARTER / 01/10/2009

View Document

08/11/108 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PAUL CARTER / 01/10/2009

View Document

17/09/0917 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 SECRETARY APPOINTED CATHERINE ELIZABETH CARTER

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED JULIAN PAUL CARTER

View Document

21/02/0821 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document


More Company Information


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