AP01 |
New director appointment on Friday 15th December 2023.
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 28th December 2022 to Tuesday 27th December 2022
filed on: 8th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 29th December 2021
filed on: 14th, July 2023
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Tuesday 29th December 2020
filed on: 28th, February 2022
| accounts
|
Free Download
(29 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th December 2020 to Monday 28th December 2020
filed on: 19th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 29th December 2019
filed on: 29th, July 2021
| accounts
|
Free Download
(30 pages)
|
AA01 |
Current accounting period shortened to Sunday 29th December 2019, originally was Monday 30th December 2019.
filed on: 30th, December 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 5th June 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th June 2020.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th May 2020.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 15th May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 30th June 2019 to Monday 30th December 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 5th March 2020
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th February 2020.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 6th February 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 20th November 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th November 2019.
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, August 2019
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 17th, July 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 2nd July 2019.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd July 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd July 2019.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: Friday 27th July 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th June 2018.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 5th June 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 5th June 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 5th June 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th June 2018.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Monday 23rd October 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 13th, November 2017
| resolution
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 12th May 2016
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 30th June 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(14 pages)
|
CH03 |
On Friday 19th May 2017 secretary's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Thursday 30th June 2016, originally was Monday 31st October 2016.
filed on: 13th, June 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th May 2016.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 12th May 2016 - new secretary appointed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th May 2016.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1-4 London Road Spalding Lincolnshire PE11 2TA England to 1-4 London Road Spalding Lincolnshire PE11 2TA on Friday 5th February 2016
filed on: 5th, February 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd February 2016.
filed on: 3rd, February 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th December 2015.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jvg herbs LIMITEDcertificate issued on 25/01/16
filed on: 25th, January 2016
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bank House Broad Street Spalding Lincolnshire PE11 1TB to 1-4 London Road Spalding Lincolnshire PE11 2TA on Monday 25th January 2016
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 21st January 2016
filed on: 21st, January 2016
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 18th December 2015
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 22nd July 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 12th, January 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 17th November 2014745.00 GBP
filed on: 12th, January 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, December 2014
| resolution
|
|
AR01 |
Annual return made up to Tuesday 22nd July 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 22nd July 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 22nd July 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 8th February 2012 director's details were changed
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 18th, November 2011
| resolution
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to Friday 22nd July 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 14th January 2011 from , 87 Park Road, Peterborough, Cambridgeshire, PE1 2TN
filed on: 14th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 22nd July 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 22nd July 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Thursday 6th August 2009
filed on: 6th, August 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 08/07/2009 from, 1-4 london road, spalding, lincs, PE11 2TA
filed on: 8th, July 2009
| address
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/2009 to 31/10/2009
filed on: 8th, July 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, July 2008
| incorporation
|
Free Download
(13 pages)
|