J & R PIPER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM
HARVESTWAY HOUSE 28 HIGH STREET
WITNEY
OXON
OX28 6RA

View Document

26/02/1426 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

10/07/1310 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

13/03/1313 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
PETERSONS HARVESTWAY HOUSE
28 HIGH STREET
WITNEY
OXON
OX28 6RA

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM PIPER / 10/02/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUTH CATHERINE PIPER / 10/02/2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIPER / 09/02/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/07/0728 July 2007 REGISTERED OFFICE CHANGED ON 28/07/07 FROM: G OFFICE CHANGED 28/07/07 1 KENSINGTON COURT ROYAL PARK BRISTOL AVON BS8 3DJ

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: G OFFICE CHANGED 04/07/07 HARVESTWAY HOUSE 28 HIGH STREET WITNEY OXON OX28 6RA

View Document

20/03/0720 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: G OFFICE CHANGED 28/02/06 CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED J P & R LIMITED CERTIFICATE ISSUED ON 20/02/06

View Document

10/02/0610 February 2006 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