JAGD STIEDL GB LTD

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

26/11/2226 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-18 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1629 December 2016 COMPANY NAME CHANGED HUNTERS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 29/12/16

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

19/02/1619 February 2016 DIRECTOR APPOINTED JOHANNES STIEDL

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARDSON

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY PAUL BARKWAY

View Document

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/01/145 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/03/0919 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/9610 July 1996 COMPANY NAME CHANGED SHURTON LIMITED CERTIFICATE ISSUED ON 11/07/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/12/9420 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/01/9130 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: LONDON HOUSE 68 LONDON STREET NORWICH NORFOLK NR2 1JT

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/09/8828 September 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 WD 27/01/88 AD 01/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/07/8722 July 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 REGISTERED OFFICE CHANGED ON 22/07/87 FROM: 2 DOVE STREET NORWICH NORFOLK

View Document

19/06/8619 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8614 March 1986 CERTIFICATE OF INCORPORATION

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