- Company Overview for JARVIS & WOMACK LIMITED (00213898)
- Filing history for JARVIS & WOMACK LIMITED (00213898)
- People for JARVIS & WOMACK LIMITED (00213898)
- Charges for JARVIS & WOMACK LIMITED (00213898)
- More for JARVIS & WOMACK LIMITED (00213898)
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) |
---|---|---|---|
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Jun 2018 | AP01 | Appointment of Mrs Sarah Elizabeth Wright as a director on 15 June 2018 | |
21 Jun 2018 | AP01 | Appointment of Mr Stephen George Wright as a director on 15 June 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
29 May 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
29 May 2013 | CH01 | Director's details changed for Anthony Justin Mitchell on 1 March 2012 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
12 Jun 2012 | CH01 | Director's details changed for Robert Mark Mitchell on 12 June 2012 | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Oct 2011 | AD01 | Registered office address changed from Station Street Swinton Rotherham S64 8AU on 25 October 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Anthony Justin Mitchell on 1 October 2009 |