- Company Overview for J.A.W.S.PROPERTIES(NESTON)LIMITED (00788168)
- Filing history for J.A.W.S.PROPERTIES(NESTON)LIMITED (00788168)
- People for J.A.W.S.PROPERTIES(NESTON)LIMITED (00788168)
- Charges for J.A.W.S.PROPERTIES(NESTON)LIMITED (00788168)
- More for J.A.W.S.PROPERTIES(NESTON)LIMITED (00788168)
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) |
---|---|---|---|
03 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | AD02 | Register inspection address has been changed from 116 Chester Street Birkenhead CH41 5DL United Kingdom to P O Box 34 Hoylake Wirral Merseyside CH48 1QY | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | CH01 | Director's details changed for Mrs Susan Ann Mcgarrity on 11 December 2013 | |
11 Dec 2013 | CH01 | Director's details changed for Mr John Rooke Mcgarrity on 11 December 2013 | |
11 Dec 2013 | CH03 | Secretary's details changed for Mr John Rooke Mcgarrity on 11 December 2013 | |
11 Dec 2013 | AD01 | Registered office address changed from 116 Chester Street Birkenhead Merseyside CH41 5DL England on 11 December 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
11 Apr 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
15 Nov 2011 | AD02 | Register inspection address has been changed from 10 Duke Street Liverpool L1 5AS United Kingdom | |
15 Sep 2011 | AD01 | Registered office address changed from 10 Duke Street Liverpool Merseyside L1 5AS on 15 September 2011 | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
05 Oct 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
30 Sep 2010 | AD02 | Register inspection address has been changed | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 31 August 2009 with full list of shareholders | |
07 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
13 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |