- Company Overview for ARTHUR JARY & SONS LIMITED (00495277)
- Filing history for ARTHUR JARY & SONS LIMITED (00495277)
- People for ARTHUR JARY & SONS LIMITED (00495277)
- Charges for ARTHUR JARY & SONS LIMITED (00495277)
- More for ARTHUR JARY & SONS LIMITED (00495277)
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 Sep 2017 | AP01 | Appointment of Mr Christopher Keith David Collings as a director on 11 September 2017 | |
15 Sep 2017 | AP03 | Appointment of Mr Christopher Keith David Collings as a secretary on 11 September 2017 | |
15 Sep 2017 | AP01 | Appointment of Mr Sean Oliver Thompson as a director on 11 September 2017 | |
04 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
14 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 July 2017 | |
14 Jul 2017 | PSC02 | Notification of S S & S Thompson Limited as a person with significant control on 6 April 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
20 Jul 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
10 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
29 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
02 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
14 Aug 2013 | TM01 | Termination of appointment of John Cox as a director | |
14 Aug 2013 | AP01 | Appointment of Stephen Harry Thompson as a director | |
14 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
13 Aug 2013 | MR01 | Registration of charge 004952770012 | |
09 Aug 2013 | MR01 | Registration of charge 004952770011 | |
05 Jun 2013 | TM01 | Termination of appointment of David Jary as a director | |
05 Jun 2013 | TM01 | Termination of appointment of Deborah Jary as a director | |
05 Jun 2013 | AP03 | Appointment of Susan Patricia Thompson as a secretary | |
05 Jun 2013 | TM02 | Termination of appointment of Deborah Jary as a secretary | |
23 May 2013 | RESOLUTIONS |
Resolutions
|