- Company Overview for JURANG WHOLESALE LIMITED (07137738)
- Filing history for JURANG WHOLESALE LIMITED (07137738)
- People for JURANG WHOLESALE LIMITED (07137738)
- More for JURANG WHOLESALE LIMITED (07137738)
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) |
---|---|---|---|
12 Apr 2017 | CH01 | Director's details changed for Mr Corniel Quak Winslow on 12 April 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from Holland House 58 Radnor Road Horfield Bristol BS7 8QY England to The Vicarage Wincle Macclesfield SK11 0QH on 12 April 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from Premier House Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AA to Holland House 58 Radnor Road Horfield Bristol BS7 8QY on 31 July 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF England to Premier House Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9AA on 3 October 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from Premier House Manchester Road Mossley Lancashire OL5 9AA to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 1 September 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
03 Feb 2011 | CH01 | Director's details changed for Corniel Quak Winslow on 3 February 2011 | |
27 Jan 2010 | NEWINC |
Incorporation
|