SOUTHERN JIG & TOOL CO.(HOLLYWOOD)LIMITED(THE)
Company number 00373988
- Company Overview for SOUTHERN JIG & TOOL CO.(HOLLYWOOD)LIMITED(THE) (00373988)
- Filing history for SOUTHERN JIG & TOOL CO.(HOLLYWOOD)LIMITED(THE) (00373988)
- People for SOUTHERN JIG & TOOL CO.(HOLLYWOOD)LIMITED(THE) (00373988)
- Charges for SOUTHERN JIG & TOOL CO.(HOLLYWOOD)LIMITED(THE) (00373988)
- More for SOUTHERN JIG & TOOL CO.(HOLLYWOOD)LIMITED(THE) (00373988)
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) |
---|---|---|---|
15 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
08 Apr 2021 | CH01 | Director's details changed for Mr Nicholas Derek Warmington on 30 March 2021 | |
16 Sep 2020 | TM01 | Termination of appointment of Paul John Warmington as a director on 31 July 2020 | |
04 Sep 2020 | SH03 |
Purchase of own shares.
|
|
20 Aug 2020 | MA | Memorandum and Articles of Association | |
20 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2020 | SH08 | Change of share class name or designation | |
15 Aug 2020 | SH10 | Particulars of variation of rights attached to shares | |
15 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2020
|
|
17 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
01 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
12 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
11 Apr 2017 | CH01 | Director's details changed for Mr Nicholas Derek Warmington on 1 November 2016 | |
11 Apr 2017 | CH01 | Director's details changed for Mr Paul John Warmington on 1 May 2016 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
17 Mar 2016 | CH01 | Director's details changed for Nicholas Derek Warmington on 15 September 2013 | |
29 Feb 2016 | CH01 | Director's details changed for Mr Nicholas Derek Warmington on 13 August 2015 | |
29 Feb 2016 | TM01 | Termination of appointment of Nicholas Derek Warmington as a director on 10 April 2013 |