- Company Overview for JURATEK LIMITED (01640124)
- Filing history for JURATEK LIMITED (01640124)
- People for JURATEK LIMITED (01640124)
- Charges for JURATEK LIMITED (01640124)
- More for JURATEK LIMITED (01640124)
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) |
---|---|---|---|
06 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with updates | |
03 Oct 2019 | AP01 | Appointment of Mr Mark Clegg as a director on 1 October 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Toby Whewell as a director on 1 October 2019 | |
03 Oct 2019 | MR01 | Registration of charge 016401240006, created on 1 October 2019 | |
02 Oct 2019 | TM02 | Termination of appointment of Susan Gaye Hooks as a secretary on 1 October 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Allan Hooks as a director on 1 October 2019 | |
27 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
21 Dec 2016 | CH03 | Secretary's details changed for Mrs Susan Gaye Hooks on 1 December 2016 | |
20 Dec 2016 | CH03 | Secretary's details changed for Susan Gaye on 4 November 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 May 2016 | TM01 | Termination of appointment of Michael John Tiplady as a director on 20 April 2016 | |
03 May 2016 | AP01 | Appointment of Mr Matthew Stephen Robinson as a director on 15 April 2016 | |
03 May 2016 | TM02 | Termination of appointment of Linda Diane Tiplady as a secretary on 20 April 2016 | |
03 May 2016 | AP03 | Appointment of Susan Gaye as a secretary on 20 April 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 30 December 2015
Statement of capital on 2016-02-08
|
|
18 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | AD01 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 4 March 2015 | |
22 Oct 2014 | MR04 | Satisfaction of charge 2 in full | |
07 Oct 2014 | AA | Accounts for a medium company made up to 31 December 2013 |