THE JUNIOR CHEFS ACADEMY LTD

Company Documents

DateDescription
24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM
THAXTED 20 MERE LANE
HESWALL
WIRRAL
CH60 6RR

View Document

03/11/153 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/11/1229 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/11/1220 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/129 November 2012 ADOPT ARTICLES 22/04/2011

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 CURREXT FROM 30/06/2011 TO 31/10/2011

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR DEREK IAN HORROCKS

View Document

14/09/1014 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HELEN COOPER / 25/06/2010

View Document

31/08/1031 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOPER / 25/06/2010

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/08/096 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN COOPER / 24/06/2009

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 62 IRBY ROAD WIRRAL CH61 6XF

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOPER / 24/06/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 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


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