J.VICKERSTAFF & CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Director's details changed for Rosemary Ann Brook on 2024-01-29

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

08/02/228 February 2022 Termination of appointment of Rosemary Ann Brook as a secretary on 2022-01-17

View Document

08/02/228 February 2022 Appointment of Beth Ridley as a secretary on 2022-01-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN ROBERT BRUNTON WATERS / 21/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT BRUNTON WATERS / 21/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM WHOLESALE MARKET PRECINCT PERSHORE STREET BIRMINGHAM B5 6UB

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 09/03/16 STATEMENT OF CAPITAL GBP 3075

View Document

27/01/1727 January 2017 ADOPT ARTICLES 09/03/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/02/1511 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FRENCH

View Document

19/02/1419 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/03/131 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/03/131 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/06/1219 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/1219 June 2012 12/06/12 STATEMENT OF CAPITAL GBP 303000

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/01/125 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM FRENCH / 31/01/2010

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT BRUNTON WATERS / 31/01/2010

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BROOK ROSEMARY ANN BROOK / 31/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

17/07/0917 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WATERS / 01/11/2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/10/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/09/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/09/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/09/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

23/06/0123 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/0130 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0130 April 2001 AGREEMENT 20/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 01/10/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/10/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/09/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/09/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/925 August 1992 FULL GROUP ACCOUNTS MADE UP TO 27/09/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 FULL GROUP ACCOUNTS MADE UP TO 29/09/89

View Document

20/07/9020 July 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 FULL GROUP ACCOUNTS MADE UP TO 02/10/87

View Document

15/07/8815 July 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/875 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/86

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 27/09/85

View Document

14/06/2014 June 1920 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