- Company Overview for WILLIAM JONES (FARMS) LIMITED (00685888)
- Filing history for WILLIAM JONES (FARMS) LIMITED (00685888)
- People for WILLIAM JONES (FARMS) LIMITED (00685888)
- Charges for WILLIAM JONES (FARMS) LIMITED (00685888)
- More for WILLIAM JONES (FARMS) LIMITED (00685888)
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) |
---|---|---|---|
27 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | CH03 | Secretary's details changed for Robert George Jones on 25 January 2014 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 11 October 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 11 October 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
03 Feb 2012 | CH01 | Director's details changed for Stephen Andrew Jones on 15 December 2011 | |
23 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
16 Dec 2011 | AD01 | Registered office address changed from Wood Farm Kerdiston Norwich NR10 4RR on 16 December 2011 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 11 October 2010 | |
16 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
07 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
18 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 11 October 2009 | |
03 Mar 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Stephen Andrew Jones on 1 October 2009 | |
09 Jun 2009 | AA | Total exemption small company accounts made up to 11 October 2008 | |
03 Apr 2009 | 363a | Return made up to 16/01/09; full list of members | |
02 Apr 2009 | 288c | Director's change of particulars / stephen jones / 25/06/2008 | |
02 Apr 2009 | 288b | Appointment terminated director patricia jones | |
20 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2009 | 363a | Return made up to 16/01/08; full list of members | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2008 | 288a | Secretary appointed robert george jones | |
01 Dec 2008 | 288b | Appointment terminated secretary patricia jones |