- Company Overview for JETEX EXHAUSTS LIMITED (01990254)
- Filing history for JETEX EXHAUSTS LIMITED (01990254)
- People for JETEX EXHAUSTS LIMITED (01990254)
- Charges for JETEX EXHAUSTS LIMITED (01990254)
- More for JETEX EXHAUSTS LIMITED (01990254)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
20 Mar 2024 | AD01 | Registered office address changed from 93 High Street Evesham WR11 4DU England to Unit 25 the Waterways Stratford-upon-Avon Warwickshire CV37 0AW on 20 March 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
09 Dec 2020 | PSC04 | Change of details for Mr Neil Michael Alan Jones as a person with significant control on 6 April 2016 | |
08 Dec 2020 | PSC04 | Change of details for Mr Neil Michael Alan Jones as a person with significant control on 6 April 2016 | |
07 Dec 2020 | PSC04 | Change of details for Mr Alan Creer Jones as a person with significant control on 6 April 2016 | |
07 Dec 2020 | PSC04 | Change of details for Mrs Michelle Jeanne Julienne Jones as a person with significant control on 6 April 2016 | |
07 Dec 2020 | PSC04 | Change of details for Mr Neil Michael Alan Jones as a person with significant control on 19 December 2018 | |
20 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
28 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2019 | SH20 | Statement by Directors | |
28 Oct 2019 | SH19 |
Statement of capital on 28 October 2019
|
|
28 Oct 2019 | CAP-SS | Solvency Statement dated 17/10/19 | |
28 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
19 Dec 2018 | CH01 | Director's details changed for Neil Michael Alan Jones on 11 December 2018 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 |