JUNIPER ACCOUNTANCY LIMITED

Company Documents

DateDescription
30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

16/06/1616 June 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/09/1519 September 2015 DISS40 (DISS40(SOAD))

View Document

18/09/1518 September 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

10/09/1510 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM
13-14 ORCHARD STREET
BRISTOL
BS1 5EH

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/05/1313 May 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM THE YEWS SANDY LANE LOWER FAILAND BRISTOL BS8 3SH

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 13-14 ORCHARD STREET BRISTOL BS1 5EH UNITED KINGDOM

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CARTMAN / 31/12/2011

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

30/09/1030 September 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM TRYM LODGE 1 HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HQ UNITED KINGDOM

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY CARTMAN / 30/12/2009

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 139 BRYNLAND AVENUE BISHOPSTON BRISTOL BS7 9DZ

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, SECRETARY ANNA FERRIS

View Document

06/07/096 July 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 DISS40 (DISS40(SOAD))

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/04/097 April 2009 First Gazette

View Document

19/11/0819 November 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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