- Company Overview for JAMES LISTER & SONS LIMITED (00591148)
- Filing history for JAMES LISTER & SONS LIMITED (00591148)
- People for JAMES LISTER & SONS LIMITED (00591148)
- Charges for JAMES LISTER & SONS LIMITED (00591148)
- More for JAMES LISTER & SONS LIMITED (00591148)
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) |
---|---|---|---|
29 May 2014 | AA | Full accounts made up to 30 September 2013 | |
14 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
08 May 2013 | AA | Full accounts made up to 30 September 2012 | |
08 Mar 2013 | TM01 | Termination of appointment of Anthony Stanley as a director | |
08 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
01 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 21 July 2011
|
|
01 Jun 2012 | SH20 | Statement by directors | |
01 Jun 2012 | SH19 |
Statement of capital on 1 June 2012
|
|
01 Jun 2012 | CAP-SS | Solvency statement dated 10/05/12 | |
01 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | AA | Full accounts made up to 30 September 2011 | |
08 Jun 2011 | CH01 | Director's details changed for Mr Richard Cotterill on 8 June 2011 | |
08 Jun 2011 | CH01 | Director's details changed for Mr Michael John Cotterill on 8 June 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
28 Apr 2011 | AA | Full accounts made up to 30 September 2010 | |
09 Mar 2011 | AP01 | Appointment of Mr Peter Clive Davies as a director | |
10 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Nov 2010 | CH01 | Director's details changed for Timothy James Cotterill on 25 November 2010 | |
25 Nov 2010 | CH01 | Director's details changed for Mr Anthony Robert Stanley on 25 November 2010 | |
25 Nov 2010 | TM01 | Termination of appointment of Martin Aveline as a director | |
10 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
05 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
29 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 |