RICHARD JERVIS TECHNICAL LTD

Company Documents

DateDescription
20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

26/01/1826 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LARA JANE JERVIS / 01/10/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP JERVIS / 01/10/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, SECRETARY LEANDA BARNES

View Document

18/09/1618 September 2016 REGISTERED OFFICE CHANGED ON 18/09/2016 FROM 102 RUGBY ROAD BINLEY WOODS COVENTRY WARWICKSHIRE CV3 2AX

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

30/09/1530 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

24/09/1424 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP JERVIS / 01/11/2013

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MRS LARA JANE JERVIS

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/09/1316 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 4 FOXWOOD DRIVE BINLEY WOODS COVENTRY WARWICKSHIRE CV3 2SP UNITED KINGDOM

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/03/1318 March 2013 CURRSHO FROM 30/09/2013 TO 05/04/2013

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 20 BLUEMELS DRIVE WOLSTON COVENTRY WARWICKSHIRE CV8 3LN ENGLAND

View Document

04/09/124 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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