- Company Overview for JERRACO LIMITED (07885550)
- Filing history for JERRACO LIMITED (07885550)
- People for JERRACO LIMITED (07885550)
- More for JERRACO LIMITED (07885550)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
25 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
12 Dec 2022 | PSC04 | Change of details for Mr Russell Adam Jerrard as a person with significant control on 6 April 2016 | |
23 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
21 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
16 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 23 September 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
15 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
05 Apr 2018 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 5 April 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW to C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA on 10 August 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|