JAMES & RUTH NORTH LTD
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
13/06/2113 June 2021 | Application to strike the company off the register |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/10/1812 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
23/06/1623 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/05/1528 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/12/1416 December 2014 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 28 BURTON STREET MELTON MOWBRAY LEICS LE13 1AF |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
02/06/142 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
05/06/135 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
29/05/1229 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/05/1126 May 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
01/06/101 June 2010 | APPOINTMENT TERMINATED, SECRETARY FOXWISE ACCOUNTANCY LTD |
01/06/101 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORTH / 26/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE RUTH NORTH / 26/05/2010 |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
12/08/0512 August 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06 |
13/07/0513 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
27/05/0527 May 2005 | DIRECTOR RESIGNED |
27/05/0527 May 2005 | SECRETARY RESIGNED |
26/05/0526 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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