JUNIPER TREE LTD

Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

14/06/2414 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-03-31

View Document

02/06/232 June 2023 Director's details changed for Mr James William Thompson on 2023-06-02

View Document

02/06/232 June 2023 Secretary's details changed for Christine Thompson on 2023-06-02

View Document

02/06/232 June 2023 Change of details for Mrs Christine Thompson as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Change of details for Mr James William Thompson as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Registered office address changed from Berry Accountants Bowden House 36 Northampton Road Market Harborough Leics LE16 9HE to Church Gate the Green Whilton Daventry NN11 2NU on 2023-06-02

View Document

02/06/232 June 2023 Director's details changed for Mrs Christine Thompson on 2023-06-02

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE THOMPSON / 29/01/2018

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM THOMPSON / 29/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM THOMPSON / 29/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE THOMPSON / 29/01/2018

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE THOMPSON / 18/11/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM THOMPSON / 18/11/2015

View Document

13/11/1513 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
THE OLD RECTORY
BRAYBROOKE
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 8LH

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM THOMPSON / 11/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE THOMPSON / 11/11/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

30/10/0830 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 COMPANY NAME CHANGED GREAVES AND THOMPSON LIMITED CERTIFICATE ISSUED ON 11/10/04

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

23/10/0223 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


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