JME OF LEAMINGTON SPA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Change of details for Mrs Alison Everard as a person with significant control on 2025-07-14

View Document

13/05/2513 May 2025 Change of details for Mr Christopher James Everard as a person with significant control on 2025-05-09

View Document

12/05/2512 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

09/11/239 November 2023 Register inspection address has been changed from 22 Westwood Business Park Westwood Way Coventry CV4 8JA to 1 Torwood Close Westwood Business Park Coventry CV4 8HX

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/07/236 July 2023 Registered office address changed from Weavers, Unit 22 Ensign Business Centre, Westwood Way Westwood Business Park Coventry CV4 8JA England to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX on 2023-07-06

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

02/11/222 November 2022 Change of details for Mr Christopher James Everard as a person with significant control on 2022-10-19

View Document

02/11/222 November 2022 Director's details changed for Mr Christopher James Everard on 2022-10-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

02/11/212 November 2021 Change of details for Mr Daniel Timothy Everard as a person with significant control on 2021-10-24

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/04/2127 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/06/2011 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

09/04/199 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

05/04/185 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 SAIL ADDRESS CHANGED FROM: C/O WEAVERS 18 QUEENS ROAD COVENTRY CV1 3EG UNITED KINGDOM

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES EVERARD / 20/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM WEAVERS 18 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EVERARD / 18/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES EVERARD / 18/10/2016

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

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

View Accounts

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR MIKE THORNE

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

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

View Accounts

07/09/147 September 2014 DIRECTOR APPOINTED DANIEL EVERARD

View Document

07/09/147 September 2014 DIRECTOR APPOINTED MIKE THORNE

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

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

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/11/1010 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVERARD

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES EVERARD

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAGNA EVERARD / 25/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON EVERARD / 25/10/2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 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