- Company Overview for J D REALISATIONS LIMITED (00993624)
- Filing history for J D REALISATIONS LIMITED (00993624)
- People for J D REALISATIONS LIMITED (00993624)
- Charges for J D REALISATIONS LIMITED (00993624)
- More for J D REALISATIONS LIMITED (00993624)
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 Apr 2012 | CERTNM |
Company name changed D.& J.(steels)LIMITED\certificate issued on 02/04/12
|
|
02 Apr 2012 | CONNOT | Change of name notice | |
08 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
17 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
17 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
01 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
22 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
18 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
01 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
10 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
10 Mar 2011 | TM01 | Termination of appointment of Eric Fisher as a director | |
09 Mar 2011 | TM01 | Termination of appointment of Eric Fisher as a director | |
08 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
26 Nov 2010 | AP01 | Appointment of Mr Michael Stuart Rowley as a director | |
26 Nov 2010 | AP01 | Appointment of Stephen John Huggins as a director | |
10 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
01 Feb 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Christopher Hutton Penman on 26 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Philip Harper on 26 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Peter Francis Davies on 26 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Eric Fisher on 26 January 2010 | |
08 Sep 2009 | AA | Accounts for a small company made up to 31 March 2009 |