17 ST. JOHNS ROAD 1888 LTD

07086083
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF

Documents

Documents
Date Category Description Pages
13 Mar 2024 accounts Annual Accounts 3 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2023 accounts Annual Accounts 3 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2022 accounts Annual Accounts 3 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2021 accounts Annual Accounts 3 Buy now
05 Jan 2021 officers Termination of appointment of secretary (Woods Block Management Limited) 1 Buy now
05 Jan 2021 officers Appointment of corporate secretary (Cosec Management Services) 2 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2020 accounts Annual Accounts 3 Buy now
27 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Aug 2019 accounts Annual Accounts 2 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
16 Jan 2018 officers Termination of appointment of director (Charlotte Ami Webb) 1 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2017 accounts Annual Accounts 3 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2015 officers Termination of appointment of director (Richard David Webber) 1 Buy now
17 Dec 2015 accounts Annual Accounts 3 Buy now
04 Dec 2015 annual-return Annual Return 7 Buy now
10 Sep 2015 officers Appointment of director (Karen Hochmuth) 2 Buy now
04 Sep 2015 officers Appointment of corporate secretary (Woods Block Management Limited) 2 Buy now
04 Sep 2015 officers Termination of appointment of secretary (Suzanne Bishop) 1 Buy now
13 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2015 officers Appointment of director (Charlotte Ami Webb) 2 Buy now
27 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2015 officers Appointment of director (Sharron Elaine Webber) 2 Buy now
22 Jul 2015 officers Termination of appointment of director (Marta Dorota Grabinska) 1 Buy now
17 Mar 2015 accounts Annual Accounts 3 Buy now
04 Dec 2014 annual-return Annual Return 5 Buy now
06 Mar 2014 accounts Annual Accounts 4 Buy now
04 Dec 2013 annual-return Annual Return 26 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
10 Dec 2012 annual-return Annual Return 14 Buy now
19 Apr 2012 accounts Annual Accounts 5 Buy now
26 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Mar 2012 annual-return Annual Return 14 Buy now
28 Jun 2011 accounts Annual Accounts 4 Buy now
14 Dec 2010 annual-return Annual Return 14 Buy now
02 Nov 2010 officers Appointment of director (Richard David Webber) 3 Buy now
16 Sep 2010 officers Appointment of director (Marta Grabinska) 3 Buy now
16 Sep 2010 officers Appointment of secretary (Suzanne Bishop) 3 Buy now
16 Sep 2010 officers Termination of appointment of director (Sharron Elaine Webber) 2 Buy now
16 Sep 2010 officers Termination of appointment of secretary (Paul Reilly) 2 Buy now
10 Mar 2010 capital Return of Allotment of shares 4 Buy now
10 Mar 2010 officers Appointment of director (Sharron Elaine Webber) 3 Buy now
10 Mar 2010 officers Appointment of secretary (Paul Reilly) 3 Buy now
25 Nov 2009 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
25 Nov 2009 incorporation Incorporation Company 42 Buy now