J AND JM MCCULLOCH LIMITED

Company Documents

DateDescription
05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM
BARCLAYS BANK CHAMBERS 2 NORTHGATE
NORTHGATE, CLECKHEATON
WEST YORKSHIRE
BD19 5AA
UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM
BARCLAYS BANK CHAMBERS, 2
NORTHGATE, CLECKHEATON
WEST YORKSHIRE
BD19 5AA

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR JAMES MCCULLOCH

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY JENNY MCCULLOCH

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOCH

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JENNY MCCULLOCH

View Document

12/05/1512 May 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/146 August 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1414 January 2014 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 COMPANY NAME CHANGED RIDGEWAY PRODUCTS LIMITED
CERTIFICATE ISSUED ON 21/02/13

View Document

21/02/1321 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1222 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY MCCULLOCH / 30/09/2010

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCCULLOCH / 30/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: G OFFICE CHANGED 12/12/07 NATWEST BANK CHAMBERS 42 MARKET PLACE HECKMONDWIKE WEST YORKSHIRE WF16 0HU

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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