JUST FOR ACCOUNTANTS LIMITED

04941526
UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL-ON-SEA EAST SUSSEX TN39 5ES

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 10 Buy now
21 Aug 2024 officers Change of particulars for director (Mr Stuart Douglas Mcgreevy) 2 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2023 accounts Annual Accounts 10 Buy now
22 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 10 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2021 accounts Annual Accounts 10 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2020 accounts Annual Accounts 10 Buy now
11 Nov 2020 officers Change of particulars for director (Mr Keith Robert Malcouronne) 2 Buy now
01 May 2020 officers Change of particulars for director (Mr Stuart Mcgreevy) 2 Buy now
25 Feb 2020 officers Termination of appointment of director (Stephen John Cramer) 1 Buy now
25 Feb 2020 officers Termination of appointment of secretary (Stephen John Cramer) 1 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2019 officers Change of particulars for director (Mr Stuart Mcgreevy) 2 Buy now
27 Sep 2019 accounts Annual Accounts 10 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2018 accounts Annual Accounts 10 Buy now
19 Jan 2018 mortgage Registration of a charge 23 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
15 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 officers Change of particulars for director (Mr Keith Robert Malcouronne) 2 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
19 Nov 2015 annual-return Annual Return 6 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
24 Mar 2015 officers Change of particulars for director (Mr Stuart Douglas Mcgreevy) 2 Buy now
24 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2014 annual-return Annual Return 6 Buy now
05 Nov 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Sep 2014 accounts Annual Accounts 8 Buy now
05 Nov 2013 annual-return Annual Return 6 Buy now
05 Nov 2013 address Change Sail Address Company 1 Buy now
05 Nov 2013 officers Change of particulars for director (Mr Keith Robert Malcouronne) 2 Buy now
05 Nov 2013 officers Change of particulars for director (Mr Stuart Douglas Mcgreevy) 2 Buy now
05 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2013 accounts Annual Accounts 15 Buy now
08 Nov 2012 annual-return Annual Return 5 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
22 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
17 Nov 2011 annual-return Annual Return 5 Buy now
17 Nov 2011 officers Change of particulars for director (Mr Stuart Douglas Mcgreevy) 2 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
10 Nov 2010 annual-return Annual Return 6 Buy now
10 Nov 2010 officers Change of particulars for director (Mr Keith Robert Malcouronne) 2 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
29 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2009 officers Appointment of director (Mr Keith Robert Malcouronne) 2 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
07 Oct 2009 annual-return Annual Return 3 Buy now
04 Feb 2009 accounts Annual Accounts 6 Buy now
13 Nov 2007 capital Ad 01/03/07--------- £ si 100@1=100 1 Buy now
13 Nov 2007 annual-return Return made up to 23/10/07; full list of members 2 Buy now
24 Oct 2007 accounts Annual Accounts 6 Buy now
20 Mar 2007 resolution Resolution 1 Buy now
20 Mar 2007 capital Ad 01/03/07--------- £ si 99@1=99 £ ic 2/101 2 Buy now
27 Nov 2006 annual-return Return made up to 23/10/06; full list of members 6 Buy now
27 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
27 Nov 2006 officers Secretary resigned 1 Buy now
15 Nov 2006 accounts Annual Accounts 5 Buy now
06 Mar 2006 officers New secretary appointed 2 Buy now
23 Feb 2006 officers Secretary resigned 1 Buy now
17 Oct 2005 annual-return Return made up to 23/10/05; full list of members 6 Buy now
30 Aug 2005 accounts Annual Accounts 6 Buy now
08 Jun 2005 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
05 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
02 Dec 2004 annual-return Return made up to 23/10/04; full list of members 7 Buy now
01 Dec 2004 officers Director resigned 1 Buy now
19 Dec 2003 officers Director resigned 1 Buy now
19 Dec 2003 officers Secretary resigned 1 Buy now
19 Dec 2003 address Registered office changed on 19/12/03 from: 190 strand london WC2R 1JN 1 Buy now
19 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
19 Dec 2003 officers New director appointed 2 Buy now
23 Oct 2003 incorporation Incorporation Company 15 Buy now