JUST-SO OCCASIONS LIMITED

The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England
StatusACTIVE
Company No.06827751
CategoryPrivate Limited Company
Incorporated23 Feb 2009
Age15 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

JUST-SO OCCASIONS LIMITED is an active private limited company with number 06827751. It was incorporated 15 years, 3 months, 21 days ago, on 23 February 2009. The company address is The Old Post Office The Old Post Office, Chippenham, SN15 3HR, Wiltshire, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kathleen Louise Taylor

Change date: 2017-07-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-13

Psc name: Miss Amy Lilian Taylor

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-13

Psc name: Mr John Robert Guy Taylor

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-13

Officer name: Mrs Kathleen Louise Taylor

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Guy Taylor

Change date: 2017-07-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-13

Officer name: Miss Amy Lilian Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

New address: The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR

Change date: 2017-05-18

Old address: 65 st Mary Street Chippenham Wilts SN15 3JF

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-12

Officer name: John Robert Guy Taylor

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-12

Officer name: Kathleen Louise Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amy Lilian Taylor

Change date: 2010-10-29

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-29

Officer name: Amy Lilian Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / amy taylor / 01/03/2009

Documents

View document PDF

Resolution

Date: 23 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 23/02/09\gbp si 33@1=33\gbp ic 67/100\

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 23/02/09\gbp si 33@1=33\gbp ic 34/67\

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 23/02/09\gbp si 33@1=33\gbp ic 1/34\

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2010 to 31/03/2010

Documents

View document PDF

Resolution

Date: 04 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rwl registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 23 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVENUE EAST LIMITED

SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD

Number:10387587
Status:ACTIVE
Category:Private Limited Company

BROWNS CLINIC LIMITED

THE CORNER HOUSE,AYLESFORD,ME20 7BG

Number:08952606
Status:ACTIVE
Category:Private Limited Company

DIAMONDGEM LIMITED

ELSCOT HOUSE,LONDON,N3 2JU

Number:03904818
Status:ACTIVE
Category:Private Limited Company

MLD FOODS LIMITED

1 LONG STREET,TETBURY,GL8 8AA

Number:08097140
Status:ACTIVE
Category:Private Limited Company

PARK STEEL STRUCTURES LIMITED

49 PRIMLEY PARK ROAD,LEEDSR,LS17 7HR

Number:08189180
Status:ACTIVE
Category:Private Limited Company

PASS N DRIVE LIMITED

UNIT 5 WEST COURT YARD,NEWQUAY,TR7 1JL

Number:11265701
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source