- Company Overview for J.B.SHAKESPEARE,LIMITED (00257843)
- Filing history for J.B.SHAKESPEARE,LIMITED (00257843)
- People for J.B.SHAKESPEARE,LIMITED (00257843)
- Charges for J.B.SHAKESPEARE,LIMITED (00257843)
- More for J.B.SHAKESPEARE,LIMITED (00257843)
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) |
---|---|---|---|
17 Apr 2019 | MR04 | Satisfaction of charge 002578430002 in full | |
28 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
29 Aug 2018 | AD01 | Registered office address changed from 67 George Street Croydon CR0 1LD to 1 Norfolk House Wellesley Road Croydon Surrey CR0 1LH on 29 August 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Warwick Shakespeare Davis as a director on 15 May 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of David James Shakespeare as a director on 14 May 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Joanna Muriel Davis as a director on 14 May 2018 | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
12 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mr Warwick Shakespeare Davis on 21 November 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Ms Joanna Muriel Davis on 21 November 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mr Christopher Dighton on 21 November 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mr David James Shakespeare on 21 November 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
31 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
04 Dec 2015 | CH01 | Director's details changed for Ms Joanna Muriel Davis on 4 December 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
05 Mar 2015 | MR01 | Registration of charge 002578430002, created on 19 February 2015 | |
08 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
10 Sep 2014 | AP01 | Appointment of Mr Warwick Shakespeare Davis as a director on 1 April 2014 | |
09 Sep 2014 | AP01 | Appointment of Ms Joanna Muriel Davis as a director on 1 April 2014 |