AA |
Accounts for a micro company for the period ending on 2023/11/30
filed on: 14th, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/11/04
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 22nd, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/11/04
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 17th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/11/04
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 24th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/11/04
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/09/16. New Address: Firstcare South West Limited 23 st Georges Avenue Peverell Plymouth Devon PL2 3PW. Previous address: 23 st Georges Avenue Peverell Plymouth Devon PL2 3PW United Kingdom
filed on: 16th, September 2020
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/08/11. New Address: 23 st Georges Avenue Peverell Plymouth Devon PL2 3PW. Previous address: Office 6 Creykes Court 5 Craigie Drive the Millfields Plymouth Devon PL1 3JB
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 5th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/11/04
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/11/04
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 6th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/11/04
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/13
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/04
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/11/04 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/19
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/11/04 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/18
capital
|
|
CH01 |
On 2014/07/07 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 14th, August 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2014/07/23. New Address: Office 6 Creykes Court 5 Craigie Drive the Millfields Plymouth Devon PL1 3JB. Previous address: 55 Hyde Park Road Mutley Plymouth Devon PL3 4JN
filed on: 23rd, July 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/04 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 26th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/11/04 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 24th, August 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2011/09/02 director's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/11/04 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/11/28 director's details were changed
filed on: 30th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/09/26 from 67 Amherst Road Stoke Plymouth Devon PL3 4HJ United Kingdom
filed on: 26th, September 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 22nd, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/11/04 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, June 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed j roberts associates LIMITEDcertificate issued on 17/06/10
filed on: 17th, June 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/06/09
change of name
|
|
NEWINC |
Company registration
filed on: 4th, November 2009
| incorporation
|
Free Download
(35 pages)
|