Advanced company searchLink opens in new window

J C SURVEYORS LTD

Company number 12450568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
06 Jan 2024 AA Micro company accounts made up to 31 July 2023
13 Dec 2023 PSC04 Change of details for Mr Jamie Curtis as a person with significant control on 16 November 2023
13 Dec 2023 PSC04 Change of details for Mr Jamie Curtis as a person with significant control on 16 November 2023
13 Dec 2023 CH01 Director's details changed for Mr Jamie Curtis on 16 November 2023
13 Dec 2023 CH01 Director's details changed for Mrs Emily Curtis on 16 November 2023
13 Dec 2023 CH01 Director's details changed for Mr Jamie Curtis on 16 November 2023
12 Sep 2023 AD01 Registered office address changed from 22 Tunneys Lane Ditchingham Bungay Norfolk NR35 2RQ United Kingdom to Unit 4, 2B High Street Loddon Norwich Norfolk NR14 6AH on 12 September 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
09 Nov 2022 AA Micro company accounts made up to 31 July 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 July 2021
08 Sep 2021 AP01 Appointment of Mrs Emily Curtis as a director on 30 August 2021
06 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
28 Nov 2020 AA01 Current accounting period extended from 28 February 2021 to 31 July 2021
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2
16 Nov 2020 EW01 Withdrawal of the directors' register information from the public register
16 Nov 2020 EW01RSS Directors' register information at 16 November 2020 on withdrawal from the public register
16 Nov 2020 EW02 Withdrawal of the directors' residential address register information from the public register
16 Nov 2020 EW03RSS Secretaries register information at 16 November 2020 on withdrawal from the public register
16 Nov 2020 EW03 Withdrawal of the secretaries register information from the public register
07 Feb 2020 EH03 Elect to keep the secretaries register information on the public register
07 Feb 2020 EH02 Elect to keep the directors' residential address register information on the public register
07 Feb 2020 EH01 Elect to keep the directors' register information on the public register
07 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-07
  • GBP 1