AA |
Full accounts for the period ending Tue, 28th Feb 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Thu, 30th Nov 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Nov 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 29th Mar 2023. New Address: 10th Floor 60 Church Street Birmingham West Midlands B3 2DJ. Previous address: 131 Lichfield Road Walsall West Midlands WS1 1SL England
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 28th Feb 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Sun, 28th Feb 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Sat, 29th Feb 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(17 pages)
|
AP01 |
On Thu, 7th Nov 2019 new director was appointed.
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 28th Feb 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending Wed, 28th Feb 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending Tue, 28th Feb 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to Mon, 29th Feb 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 24th Feb 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 28th Feb 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Tue, 11th Aug 2015. New Address: 131 Lichfield Road Walsall West Midlands WS1 1SL. Previous address: 3 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 18th Jul 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 5th Aug 2015: 100.00 GBP
capital
|
|
TM02 |
Thu, 2nd Jul 2015 - the day secretary's appointment was terminated
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 29th Jun 2015 - the day director's appointment was terminated
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 29th Jun 2015 - the day director's appointment was terminated
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 29th Jun 2015 - the day director's appointment was terminated
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 25th May 2015 - the day secretary's appointment was terminated
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 29th Jun 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 28th Feb 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Jul 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 17th Jul 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Mar 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Mar 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Mar 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Fri, 8th Mar 2013
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 8th Mar 2013 - the day director's appointment was terminated
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 4th Mar 2013 - the day director's appointment was terminated
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on Wed, 29th Feb 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on Mon, 5th Nov 2012. Old Address: 16 Upper High Street Wednesbury West Midlands WS10 7HQ
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 5th, November 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jarell LIMITEDcertificate issued on 05/11/12
filed on: 5th, November 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 1st Nov 2012 to change company name
change of name
|
|
AR01 |
Annual return drawn up to Tue, 27th Mar 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Feb 2012
filed on: 17th, April 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Apr 2012 new director was appointed.
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Apr 2012 new director was appointed.
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Apr 2012 new director was appointed.
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Apr 2012 new director was appointed.
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 2nd Apr 2012 - the day secretary's appointment was terminated
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Mar 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Mar 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 16th Jun 2009 with shareholders record
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/06/2009 from 12 liverpool road luton bedfordshire LU1 1RS
filed on: 9th, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2008
| incorporation
|
Free Download
(16 pages)
|