- Company Overview for JHC (MIDLANDS) LIMITED (00854667)
- Filing history for JHC (MIDLANDS) LIMITED (00854667)
- People for JHC (MIDLANDS) LIMITED (00854667)
- More for JHC (MIDLANDS) LIMITED (00854667)
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) |
---|---|---|---|
02 Jun 2015 | CH01 | Director's details changed for Mr John Alexander Melvin Hemming on 1 June 2015 | |
02 Jun 2015 | CH01 | Director's details changed for John Anthony Llewellyn Blackman on 1 June 2015 | |
06 May 2015 | CH03 | Secretary's details changed for Gertrude Marie Dale on 1 May 2015 | |
22 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
25 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
20 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
22 Jul 2011 | CH01 | Director's details changed for Mr Andrew James Love on 25 March 2011 | |
29 Mar 2011 | CH01 | Director's details changed for Mr Andrew James Love on 25 March 2011 | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Mr John Alexander Melvin Hemming on 8 March 2010 | |
14 Jul 2010 | CH01 | Director's details changed for John Anthony Llewellyn Blackman on 8 March 2010 | |
09 Mar 2010 | AD01 | Registered office address changed from Canterbury House 85 Newhall Street Birmingham West Midlands B3 1LH on 9 March 2010 | |
25 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Jul 2009 | 363a | Return made up to 13/07/09; full list of members | |
25 Jul 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
16 Jul 2008 | 363a | Return made up to 13/07/08; full list of members | |
08 Sep 2007 | 363s | Return made up to 13/07/07; no change of members | |
05 Aug 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
07 Aug 2006 | 363s |
Return made up to 13/07/06; full list of members
|