Advanced company searchLink opens in new window

J.E.STRUTT LIMITED

Company number 00588321

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)
21 Dec 2016 AA Total exemption small company accounts made up to 4 April 2016
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
15 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 250
13 Oct 2015 AA Total exemption small company accounts made up to 4 April 2015
22 Sep 2015 CH01 Director's details changed for Mr John Howard Strutt on 22 September 2015
16 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 250
11 Dec 2014 AA Total exemption small company accounts made up to 4 April 2014
13 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 250
25 Nov 2013 AA Total exemption small company accounts made up to 4 April 2013
19 Dec 2012 AA Total exemption small company accounts made up to 4 April 2012
13 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
08 Nov 2012 CH04 Secretary's details changed for Cobat Secretarial Services Ltd on 8 November 2012
11 Apr 2012 AD01 Registered office address changed from 1007 London Road Leigh-on-Sea Essex SS9 3JY on 11 April 2012
11 Apr 2012 AD01 Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 11 April 2012
16 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 4 April 2011
25 Aug 2011 CERTNM Company name changed wassmer LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
20 Dec 2010 AA Total exemption small company accounts made up to 4 April 2010
13 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
20 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
20 Jan 2010 CH04 Secretary's details changed for Cobat Secretarial Services Ltd on 2 October 2009
17 Oct 2009 AA Accounts for a dormant company made up to 4 April 2009
20 Jan 2009 AA Accounts for a dormant company made up to 4 April 2008
17 Dec 2008 363a Return made up to 12/12/08; full list of members
02 Jan 2008 363a Return made up to 12/12/07; full list of members