JACK SPRATT DEVIZES LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

26/10/2226 October 2022 Application to strike the company off the register

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 41 ST. JOHNS STREET DEVIZES WILTSHIRE SN10 1BL

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GEOFFREY FELTHAM / 18/10/2016

View Document

20/10/1620 October 2016 SECRETARY'S CHANGE OF PARTICULARS / FRANK GEOFFREY FELTHAM / 18/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GEOFFREY FELTHAM / 18/10/2016

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY JULIAN DAZELEY

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED FRANK GEOFFREY FELTHAM

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH DAZELEY

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN DAZELEY

View Document

15/02/1115 February 2011 SECRETARY APPOINTED FRANK GEOFFREY FELTHAM

View Document

24/01/1124 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

10/02/1010 February 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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