Advanced company searchLink opens in new window

J.VICKERSTAFF & CO.LIMITED

Company number 00168259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Feb 2010 AD03 Register(s) moved to registered inspection location
25 Feb 2010 CH01 Director's details changed for David William French on 31 January 2010
25 Feb 2010 CH01 Director's details changed for Steven Robert Brunton Waters on 31 January 2010
25 Feb 2010 CH01 Director's details changed for Mrs Brook Rosemary Ann Brook on 31 January 2010
25 Feb 2010 AD02 Register inspection address has been changed
17 Jul 2009 AA Accounts for a small company made up to 30 September 2008
24 Feb 2009 363a Return made up to 31/01/09; full list of members
25 Jul 2008 AA Accounts for a small company made up to 30 September 2007
28 Feb 2008 363a Return made up to 31/01/08; full list of members
28 Feb 2008 288c Director's change of particulars / steven waters / 01/11/2007
18 Jul 2007 AA Accounts for a small company made up to 30 September 2006
08 Mar 2007 363s Return made up to 31/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
23 Jun 2006 AA Accounts for a small company made up to 30 September 2005
06 Mar 2006 363s Return made up to 31/01/06; full list of members
05 Aug 2005 AA Accounts for a medium company made up to 1 October 2004
09 Mar 2005 363s Return made up to 31/01/05; full list of members
26 May 2004 AA Accounts for a medium company made up to 26 September 2003
11 Mar 2004 363s Return made up to 31/01/04; full list of members
23 Jul 2003 AA Accounts for a medium company made up to 27 September 2002
27 Feb 2003 363s Return made up to 31/01/03; full list of members
16 Apr 2002 AA Accounts for a medium company made up to 28 September 2001
20 Mar 2002 363s Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
23 Jun 2001 395 Particulars of mortgage/charge
10 May 2001 395 Particulars of mortgage/charge
30 Apr 2001 155(6)a Declaration of assistance for shares acquisition