JAMES STYLES & WHITLOCK LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from C/O the Estate Office - Alcester Estates 37 Kinwarton Farm Road Kinwarton Alcester Warwickshire B49 6EH England to Unit 29/3 Kinwarton Farm Road Alcester Warwickshire B49 6EH on 2025-03-04

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-02-28

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-02-28

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/02/1417 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/04/133 April 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/04/122 April 2012 COMPANY NAME CHANGED FISH FILE STORAGE LIMITED CERTIFICATE ISSUED ON 02/04/12

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY LUCY MYATT

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM OLD RECTORY OFFICES DORSINGTON STRATFORD UPON AVON WARWICKSHIRE CV37 8AX

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR CASWELL VICTOR NASH

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR VICTOR GEOFFREY FLAVELL MATTS

View Document

30/03/1230 March 2012 SECRETARY APPOINTED MR CASWELL VICTOR NASH

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL PHILLIPS

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY MYATT

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA PHILLIPS

View Document

25/02/1225 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

25/02/1225 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANNA CAREY MYATT / 01/08/2011

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY ANNA CAREY MYATT / 01/06/2010

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANNA CAREY MYATT / 01/06/2010

View Document

04/04/114 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANNA CAREY MYATT / 01/12/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA MARGARET PHILLIPS / 01/12/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK FREDERICK MYATT / 01/12/2009

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCY ANNA CAREY MYATT / 01/12/2009

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MYATT

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: G OFFICE CHANGED 22/12/05 10 ELM COURT, ARDEN STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6PA

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information