J R P R LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
22/11/2422 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
28/10/2128 October 2021 | Termination of appointment of Sally Paynter as a secretary on 2021-10-15 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
28/10/2128 October 2021 | Appointment of Mr Andrew Stagg as a secretary on 2021-10-15 |
15/06/2115 June 2021 | Registered office address changed from Park House Park Street Bristol BS1 5HX United Kingdom to Archway Office Barley Wood Stable Long Lane, Wrington Bristol BS40 5SA on 2021-06-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/08/187 August 2018 | REGISTERED OFFICE CHANGED ON 07/08/2018 FROM WEST POINT 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU |
07/06/187 June 2018 | DISS40 (DISS40(SOAD)) |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
05/06/185 June 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 82-84 QUEENS ROAD CLIFTON BRISTOL BS8 1QU |
02/04/132 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA STAGG / 02/04/2013 |
02/04/132 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
27/04/1127 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/07/1014 July 2010 | DISS40 (DISS40(SOAD)) |
13/07/1013 July 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
13/07/1013 July 2010 | FIRST GAZETTE |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/10/0929 October 2009 | Annual return made up to 17 March 2009 with full list of shareholders |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/04/0721 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/11/061 November 2006 | £ NC 1000/2000 01/04/0 |
08/05/068 May 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/03/0522 March 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/04/046 April 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 49 PARK STREET BRISTOL BS1 5NT |
15/04/0315 April 2003 | COMPANY NAME CHANGED TOPSTATUS LIMITED CERTIFICATE ISSUED ON 15/04/03 |
10/04/0310 April 2003 | DIRECTOR RESIGNED |
10/04/0310 April 2003 | NEW SECRETARY APPOINTED |
10/04/0310 April 2003 | NEW DIRECTOR APPOINTED |
10/04/0310 April 2003 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
10/04/0310 April 2003 | SECRETARY RESIGNED |
17/03/0317 March 2003 | 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