- Company Overview for JONES NUTTALL LIMITED (01248712)
- Filing history for JONES NUTTALL LIMITED (01248712)
- People for JONES NUTTALL LIMITED (01248712)
- Charges for JONES NUTTALL LIMITED (01248712)
- More for JONES NUTTALL LIMITED (01248712)
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 Aug 2018 | PSC04 | Change of details for Mr Mark David Jones as a person with significant control on 16 July 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from 9 Lilford Street Bewsey Industrial Estate Warrington Cheshire WA5 5LD to 9 Lilford Street Bewsey Industrial Estate Warrington Cheshire WA5 0LS on 3 August 2018 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
18 Jul 2017 | CH01 | Director's details changed for Mr Gary Lee Dodds on 20 March 2017 | |
17 Jul 2017 | PSC01 | Notification of Mark David Jones as a person with significant control on 6 April 2017 | |
17 Jul 2017 | PSC04 | Change of details for Mr David Thomas Jones as a person with significant control on 6 April 2017 | |
02 May 2017 | AP03 | Appointment of Mrs Kathryn Lomas-Jones as a secretary on 1 May 2017 | |
02 May 2017 | TM02 | Termination of appointment of Doreen Jones as a secretary on 1 May 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr Mark David Jones on 1 May 2017 | |
02 May 2017 | CH01 | Director's details changed for David Thomas Jones on 1 May 2017 | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
07 Aug 2015 | CH01 | Director's details changed for Gary Lee Dodds on 17 July 2015 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
29 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Feb 2013 | AP01 | Appointment of Gary Lee Dodds as a director | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
22 Aug 2012 | TM01 | Termination of appointment of William Parsons as a director | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |