JNV QUANTITY SURVEYOR SERVICES LIMITED

05049807
14 CASTLE VIEW SANDAL WAKEFIELD WF2 7HZ

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 5 Buy now
16 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 5 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 5 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 5 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 accounts Annual Accounts 6 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 6 Buy now
09 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 accounts Annual Accounts 6 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 5 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 accounts Annual Accounts 5 Buy now
23 Apr 2016 annual-return Annual Return 5 Buy now
23 Apr 2016 officers Change of particulars for director (Jeremy Nigel Varley) 2 Buy now
16 Oct 2015 accounts Annual Accounts 5 Buy now
18 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2015 annual-return Annual Return 5 Buy now
31 Oct 2014 accounts Annual Accounts 5 Buy now
04 May 2014 annual-return Annual Return 5 Buy now
25 Oct 2013 accounts Annual Accounts 5 Buy now
23 Feb 2013 annual-return Annual Return 5 Buy now
07 Sep 2012 accounts Annual Accounts 5 Buy now
10 Mar 2012 annual-return Annual Return 5 Buy now
30 Aug 2011 accounts Annual Accounts 5 Buy now
04 Mar 2011 annual-return Annual Return 5 Buy now
01 Sep 2010 accounts Annual Accounts 5 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 officers Change of particulars for director (Jeremy Nigel Varley) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Gregory Paul Varley) 2 Buy now
26 Oct 2009 accounts Annual Accounts 6 Buy now
17 Apr 2009 annual-return Return made up to 19/02/09; full list of members 3 Buy now
27 Feb 2009 annual-return Return made up to 19/02/08; full list of members 3 Buy now
09 May 2008 accounts Annual Accounts 6 Buy now
27 Nov 2007 accounts Annual Accounts 6 Buy now
10 Mar 2007 annual-return Return made up to 19/02/07; full list of members 7 Buy now
13 Oct 2006 accounts Annual Accounts 11 Buy now
23 Feb 2006 annual-return Return made up to 19/02/06; full list of members 7 Buy now
20 Sep 2005 accounts Annual Accounts 5 Buy now
23 Mar 2005 annual-return Return made up to 19/02/05; full list of members 7 Buy now
07 Mar 2005 officers Director's particulars changed 1 Buy now
10 Nov 2004 officers Secretary resigned 1 Buy now
10 Nov 2004 officers Director resigned 1 Buy now
08 Nov 2004 officers New secretary appointed 2 Buy now
08 Nov 2004 officers New director appointed 2 Buy now
08 Nov 2004 officers New director appointed 2 Buy now
08 Nov 2004 address Registered office changed on 08/11/04 from: corporate department first floor yorkshire house greek street leeds west yorkshire LS1 5SX 1 Buy now
13 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 2004 incorporation Incorporation Company 19 Buy now