JUBILEE WORKSHOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

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

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Director's details changed for Miss Emma Louise Crabtree on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Mr Martin Crabtree on 2023-05-24

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

11/04/2311 April 2023 Registered office address changed from Booksmart Accounting (49) Bridgeside Carnforth Lancashire LA5 9LF England to 20 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SW on 2023-04-11

View Document

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

View Accounts

01/03/231 March 2023 Registered office address changed from Office 3B Keer Park Warton Road Carnforth LA5 9FG England to Booksmart Accounting (49) Bridgeside Carnforth Lancashire LA5 9LF on 2023-03-01

View Document

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

View Accounts

08/10/218 October 2021 Registered office address changed from 20 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SW United Kingdom to 9 West Street Morecambe LA3 1RB on 2021-10-08

View Document

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

View Accounts

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

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

View Accounts

23/05/1923 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY CRABTREE / 08/04/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 20 MANNIN WAY, LANCASTER BUSINESS PARK CATON ROAD LANCASTER LA1 3SW UNITED KINGDOM

View Document

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

View Accounts

03/05/183 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

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

View Accounts

24/04/1724 April 2017 DIRECTOR APPOINTED MR MARTIN CRABTREE

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR THOMAS HENRY CRABTREE

View Document

24/04/1724 April 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

24/04/1724 April 2017 11/04/17 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1711 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

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