- Company Overview for JENWAY LIMITED (01119693)
- Filing history for JENWAY LIMITED (01119693)
- People for JENWAY LIMITED (01119693)
- Charges for JENWAY LIMITED (01119693)
- More for JENWAY LIMITED (01119693)
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) |
---|---|---|---|
15 Oct 2009 | CH01 | Director's details changed for Adam David Robson on 1 October 2009 | |
15 Oct 2009 | CH01 | Director's details changed for Michael Eric Nevin on 1 October 2009 | |
20 Jul 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
02 Feb 2009 | 363a | Return made up to 04/01/09; full list of members | |
30 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
30 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2008 | 288b | Appointment terminated director christopher o'connor | |
28 Apr 2008 | 288b | Appointment terminated director kathryn jones | |
28 Apr 2008 | 288b | Appointment terminated director edward wynn | |
22 Jan 2008 | 363a | Return made up to 04/01/08; full list of members | |
21 Jan 2008 | 288a | New director appointed | |
21 Jan 2008 | 287 | Registered office changed on 21/01/08 from: ground floor, statesman house, stafferton way, maidenhead, berkshire SL6 1AD | |
14 Jan 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
18 Dec 2007 | 288b | Secretary resigned | |
18 Dec 2007 | 288a | New secretary appointed | |
18 Dec 2007 | 288a | New director appointed | |
18 Dec 2007 | 288a | New director appointed | |
10 Dec 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
10 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2007 | 288b | Secretary resigned;director resigned | |
10 Dec 2007 | 288b | Director resigned | |
10 Dec 2007 | 288a | New secretary appointed | |
10 Dec 2007 | 288a | New director appointed | |
10 Dec 2007 | 288a | New director appointed | |
08 Dec 2007 | 395 | Particulars of mortgage/charge |