JERVIS RENNIX COACHING LTD

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/03/2010 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

28/01/1928 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JACKIE LOUISA GAYNOR / 04/09/2015

View Document

04/09/154 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

05/09/145 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MS JACKIE LOUISA GAYNOR

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

22/01/1322 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA LILA RENNIX / 14/01/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA LILA RENNIX / 11/09/2012

View Document

11/09/1211 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ UNITED KINGDOM

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH192PQ ENGLAND

View Document

08/09/118 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/09/101 September 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