- Company Overview for EXALL JONES LIMITED (01761970)
- Filing history for EXALL JONES LIMITED (01761970)
- People for EXALL JONES LIMITED (01761970)
- Charges for EXALL JONES LIMITED (01761970)
- More for EXALL JONES LIMITED (01761970)
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 |