Advanced company searchLink opens in new window

JUBILEE HOUSE (WORCESTER) LIMITED

Company number 04589842

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)
08 Apr 2015 AP04 Appointment of Cosec Management Services Limited as a secretary on 6 January 2015
08 Apr 2015 AD01 Registered office address changed from 2 Portland Mews Portland Road Malvern Worcestershire Wr14 2T to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 8 April 2015
10 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 11
24 Nov 2014 AP01 Appointment of Mr Gareth John Griffiths as a director on 1 August 2014
05 Nov 2014 TM02 Termination of appointment of John Patrick Joseph Ambler as a secretary on 12 August 2014
05 Nov 2014 AD01 Registered office address changed from 6 Jubilee House 71 Mayfield Road Worcester Worcestershire WR3 8NR England to 2 Portland Mews Portland Road Malvern Worcestershire Wr14 2T on 5 November 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Aug 2014 AD01 Registered office address changed from 11 Jubilee House 71 Mayfield Road Worcester Worcs WR3 8NR to 6 Jubilee House 71 Mayfield Road Worcester Worcestershire WR3 8NR on 15 August 2014
04 Mar 2014 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 11
20 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Jan 2013 AR01 Annual return made up to 13 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 30 November 2010
26 Jan 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
26 Jan 2011 CH01 Director's details changed for Robert Luke James Lutz on 1 December 2010
24 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
28 Sep 2009 287 Registered office changed on 28/09/2009 from 26 sansome walk worcester worcestershire WR1 1LX
28 Sep 2009 AA Accounts for a small company made up to 30 November 2008
25 Nov 2008 363a Return made up to 13/11/08; full list of members
30 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
03 Jul 2008 288b Appointment terminated director adam bradley
13 Jun 2008 363a Return made up to 13/11/07; full list of members
19 Feb 2008 AA Total exemption small company accounts made up to 30 November 2006