- Company Overview for T.G. JEARY LIMITED (00703064)
- Filing history for T.G. JEARY LIMITED (00703064)
- People for T.G. JEARY LIMITED (00703064)
- Charges for T.G. JEARY LIMITED (00703064)
- More for T.G. JEARY LIMITED (00703064)
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) |
---|---|---|---|
28 Sep 2010 | CH01 | Director's details changed for Paul Andrew Sealey on 28 September 2010 | |
28 Sep 2010 | CH03 | Secretary's details changed for Paul Andrew Sealey on 28 September 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Ms Elizabeth April Taylor on 21 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Teresa Tough on 21 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Mr Geoffrey John Jeary on 21 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Nigel John Stead on 21 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Paul Antrobus on 21 July 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Nicola Claire Ashdown on 21 July 2010 | |
02 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Feb 2010 | AD01 | Registered office address changed from Agricentre Station Road Calne Wiltshire SN11 0JS United Kingdom on 23 February 2010 | |
23 Jul 2009 | 363a | Return made up to 21/07/09; full list of members | |
22 Jul 2009 | 190 | Location of debenture register | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from agricentre, station road, calne, wilts. SN11 0JS | |
22 Jul 2009 | 353 | Location of register of members | |
22 Jul 2009 | 288c | Director's change of particulars / elizabeth taylor / 22/07/2009 | |
26 Jun 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
12 Nov 2008 | 88(2) | Ad 18/09/08\gbp si 400@0.25=100\gbp ic 13875/13975\ | |
11 Aug 2008 | AA | Accounts for a medium company made up to 31 December 2007 | |
21 Jul 2008 | 363a | Return made up to 21/07/08; full list of members | |
21 Jul 2008 | 288c | Director's change of particulars / elizabeth taylor / 01/05/2008 | |
21 Jul 2008 | 288c | Director's change of particulars / geoffrey jeary / 01/10/2007 | |
09 Jul 2008 | 288b | Appointment terminated director martin childs | |
07 Jan 2008 | 395 | Particulars of mortgage/charge | |
07 Jan 2008 | 395 | Particulars of mortgage/charge |