J C NORMAN TRANSCRIPTION LTD

Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Registered office address changed from Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN England to Station House Station Road Rugeley Staffordshire WS15 3HA on 2024-01-11

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/07/191 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAROLINE NORMAN / 08/03/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM SUITES 2 & 3, BOW STREET CHAMBERS, 1/2 BOW STREET RUGELEY STAFFORDSHIRE WS15 2BT

View Document

24/03/1724 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN NORMAN / 20/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN NORMAN / 20/03/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAROLINE NORMAN / 20/03/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 CURREXT FROM 31/10/2016 TO 31/01/2017

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR STEPHEN JOHN NORMAN

View Document

18/05/1518 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/10/122 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/09/1120 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/09/1021 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 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