Advanced company searchLink opens in new window

EXALL JONES LIMITED

Company number 01761970

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jul 2014 CH01 Director's details changed for James Edward Mills on 1 July 2014
01 Jul 2014 CH01 Director's details changed for Mrs Pamela Elizabeth Exall on 1 July 2014
01 Jul 2014 CH01 Director's details changed for Robert Llewellyn Exall on 1 July 2014
19 Jul 2013 AA Accounts for a small company made up to 31 December 2012
27 Jun 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
24 Aug 2012 AA Accounts for a small company made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
17 Jul 2012 AD01 Registered office address changed from P O Box 99 38 Morfa Road Swansea West Glamorgan SA1 1YP on 17 July 2012
09 Aug 2011 AA Accounts for a small company made up to 31 December 2010
05 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
13 Jul 2010 AA Accounts for a small company made up to 31 December 2009
29 Jun 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for David Percy Lewis Jones on 27 June 2010
29 Jun 2010 CH01 Director's details changed for Mrs Janice Annette Jones on 27 June 2010
29 Jun 2010 CH01 Director's details changed for James Edward Mills on 27 June 2010
29 Jun 2010 CH01 Director's details changed for Christopher David Jones on 27 June 2010
29 Jun 2010 CH01 Director's details changed for Mrs Pamela Elizabeth Exall on 27 June 2010
29 Jun 2010 CH03 Secretary's details changed for James Edward Mills on 27 June 2010
29 Jun 2010 CH01 Director's details changed for Robert Llewellyn Exall on 27 June 2010
30 Oct 2009 AA Accounts for a small company made up to 31 December 2008
13 Jul 2009 363a Return made up to 27/06/09; full list of members
02 Feb 2009 288a Director and secretary appointed james edward mills
26 Jan 2009 288b Appointment terminated secretary david jones
13 Oct 2008 AA Accounts for a small company made up to 31 December 2007
27 Jun 2008 363a Return made up to 27/06/08; full list of members