JUST CLICK 4 LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
C/O LANDERS ACCOUNTANTS LTD
CHURCH VIEW CHAMBERS 38 MARKET SQUARE
TODDINGTON
DUNSTABLE
BEDFORDSHIRE
LU5 6BS

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063671700001

View Document

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

View Accounts

04/02/144 February 2014 DIRECTOR APPOINTED MISS ROSALEEN CHRISTINA CARVILLE

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED ROY WATKINS LUXURY TRAVEL LIMITED
CERTIFICATE ISSUED ON 23/01/14

View Document

24/12/1324 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

09/10/139 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR JAMES ANTHONY CHRISTOPHER GARDNER

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR WINDEL DONALDSON

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
C/O BALDWIN SCOFIELD & CO
UNIT 3, NEWHOUSE BUSINESS CENTRE
OLD CRAWLEY ROAD, HORSHAM
WEST SUSSEX
RH12 4RU

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
C/O LANDERS ACCOUNTANTS LTD
CHURCH VIEW CHAMBERS MARKET SQUARE
TODDINGTON
DUNSTABLE
BEDFORDSHIRE
LU5 6BS
ENGLAND

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA WATKINS

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA WATKINS

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLYN WATKINS

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROY WATKINS

View Document

17/10/1217 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR APPOINTED NICOLA WATKINS

View Document

10/10/1110 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN MARGARET WATKINS / 01/07/2010

View Document

20/09/1020 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINDEL DOETH DONALDSON / 01/01/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY WATKINS / 01/07/2010

View Document

03/08/103 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information