- Company Overview for JAINES & SON (GRIMSBY) LIMITED (00438850)
- Filing history for JAINES & SON (GRIMSBY) LIMITED (00438850)
- People for JAINES & SON (GRIMSBY) LIMITED (00438850)
- Charges for JAINES & SON (GRIMSBY) LIMITED (00438850)
- More for JAINES & SON (GRIMSBY) LIMITED (00438850)
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) |
---|---|---|---|
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
11 Jul 2017 | PSC07 | Cessation of Beverley Anne Sparkes as a person with significant control on 18 May 2017 | |
11 Jul 2017 | PSC01 | Notification of Christopher Paul Sparkes as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Christopher Paul Sparkes as a person with significant control on 6 April 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
11 Jul 2017 | CH01 | Director's details changed for Mr Christopher Paul Sparkes on 11 July 2017 | |
11 Jul 2017 | CH01 | Director's details changed for Mr Stephen Michael Little on 11 July 2017 | |
11 Jul 2017 | CH01 | Director's details changed for Mrs Beverley Anne Sparkes on 11 July 2017 | |
11 Jul 2017 | CH01 | Director's details changed for Mr Keith Holness on 11 July 2017 | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 May 2017 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Dec 2014 | AP01 | Appointment of Glenn Olley as a director on 2 April 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
27 Jun 2014 | AD01 | Registered office address changed from Wharncliffe Road Fish Docks Grimsby DN31 3QH on 27 June 2014 | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
05 Aug 2013 | AD02 | Register inspection address has been changed | |
26 Jun 2013 | MR01 | Registration of charge 004388500006 | |
17 May 2013 | AUD | Auditor's resignation | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |