JMP CRUSHER REPAIRS LTD
Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 24/12/2424 December 2024 | Confirmation statement made on 2024-10-22 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-10-22 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 08/06/238 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-10-22 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-10-22 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/06/2115 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/06/2029 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 04/04/194 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 09/04/189 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 03/04/173 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/07/1626 July 2016 | DIRECTOR APPOINTED MRS TRACEY PIEKARSKI |
| 07/03/167 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 17/11/1517 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 10/11/1410 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK PIEKARSKI / 21/11/2012 |
| 10/11/1410 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
| 10/11/1410 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY PIEKARSKI / 21/11/2012 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 05/11/135 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 69 HUDDERSFIELD ROAD SHELLEY HUDDERSFIELD WEST YORKSHIRE HD8 8HG |
| 13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 13/11/1213 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 19/12/1119 December 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 03/12/103 December 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 19/11/0919 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
| 18/11/0918 November 2009 | 01/10/09 STATEMENT OF CAPITAL GBP 2 |
| 18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK PIEKARSKI / 22/10/2009 |
| 22/10/0822 October 2008 | 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