J&R (MORECAMBE) LIMITED
Status | ACTIVE |
Company No. | 08704453 |
Category | Private Limited Company |
Incorporated | 24 Sep 2013 |
Age | 10 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
J&R (MORECAMBE) LIMITED is an active private limited company with number 08704453. It was incorporated 10 years, 8 months, 8 days ago, on 24 September 2013. The company address is Mrs Jc Altham & Sons (Morecambe) Ltd Northgate Mrs Jc Altham & Sons (Morecambe) Ltd Northgate, Morecambe, LA3 3AY, Lancashire, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-08
New address: Mrs Jc Altham & Sons (Morecambe) Ltd Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3AY
Old address: Mrs Jc Altham & Sons (Morecambe) Ltd Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3AY United Kingdom
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-08
New address: Mrs Jc Altham & Sons (Morecambe) Ltd Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3AY
Old address: Priory Close St Mary's Gate Lancaster Lancashire LA1 1XB
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
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
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Change account reference date company previous extended
Date: 01 Apr 2020
Action Date: 28 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-09-29
New date: 2020-03-28
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Change account reference date company previous shortened
Date: 27 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 22 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-01
Officer name: Mr Richard Charles Altham
Documents
Change person director company with change date
Date: 22 Mar 2018
Action Date: 10 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Carr Altham
Change date: 2018-03-10
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 08 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Charles Altham
Change date: 2017-02-07
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Move registers to sail company with new address
Date: 28 Sep 2016
Category: Address
Type: AD03
New address: C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Change sail address company with new address
Date: 28 Sep 2016
Category: Address
Type: AD02
New address: C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Change person director company with change date
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-23
Officer name: Mr Richard Charles Altham
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company previous extended
Date: 05 Aug 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-03-31
Documents
Change account reference date company current shortened
Date: 03 Jun 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Change person director company with change date
Date: 18 Dec 2013
Action Date: 18 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-18
Officer name: Richard Charles Altham
Documents
Incorporation company
Date: 24 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CLEARWATER CARE (GROUP) LIMITED
MINTON PLACE,WINDSOR,SL4 1EG
Number: | 05077107 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BEAUMONT ROAD,PURLEY,CR8 2EJ
Number: | 11043773 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOOTPRINT DESIGN & DEVELOPMENT LIMITED
166 BASIN APPROACH,LONDON,E14 7JN
Number: | 08604246 |
Status: | ACTIVE |
Category: | Private Limited Company |
10TH FLOOR,MANCHESTER,M2 1HW
Number: | 08583069 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWRENCE GRANT CONSULTANCY LIMITED
2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE
Number: | 07970617 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 ECCLESTON CRESCENT,ROMFORD,RM6 4RA
Number: | 08538989 |
Status: | ACTIVE |
Category: | Private Limited Company |