- Company Overview for J.VICKERSTAFF & CO.LIMITED (00168259)
- Filing history for J.VICKERSTAFF & CO.LIMITED (00168259)
- People for J.VICKERSTAFF & CO.LIMITED (00168259)
- Charges for J.VICKERSTAFF & CO.LIMITED (00168259)
- More for J.VICKERSTAFF & CO.LIMITED (00168259)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Jan 2024 | CH01 | Director's details changed for Rosemary Ann Brook on 29 January 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
04 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
08 Feb 2022 | AP03 | Appointment of Beth Ridley as a secretary on 17 January 2022 | |
08 Feb 2022 | TM02 | Termination of appointment of Rosemary Ann Brook as a secretary on 17 January 2022 | |
26 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
21 Feb 2020 | PSC04 | Change of details for Mr Steven Robert Brunton Waters as a person with significant control on 21 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Steven Robert Brunton Waters on 21 February 2020 | |
21 Aug 2019 | SH03 | Purchase of own shares. | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 May 2018 | AD01 | Registered office address changed from Wholesale Market Precinct Pershore Street Birmingham B5 6UB to Unit 73&75 Birmingham Wholesale Market Nobel Way Witton Birmingham B6 7EU on 10 May 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
30 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 9 March 2016
|