- Company Overview for GAVIN JONES (MIDLANDS) LIMITED (02109325)
- Filing history for GAVIN JONES (MIDLANDS) LIMITED (02109325)
- People for GAVIN JONES (MIDLANDS) LIMITED (02109325)
- Charges for GAVIN JONES (MIDLANDS) LIMITED (02109325)
- More for GAVIN JONES (MIDLANDS) LIMITED (02109325)
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) |
---|---|---|---|
17 Oct 2019 | AP01 | Appointment of Mr Simon Patrick Thomson as a director on 17 October 2019 | |
17 Oct 2019 | AP01 | Appointment of Mr Peter John Fane as a director on 11 December 2018 | |
17 Oct 2019 | AD01 | Registered office address changed from Oak Barn Middleton House Farm Tamworth Road Middleton Tamworth Staffordshire B78 2BD to Nursery Court London Road Windlesham Surrey GU20 6LQ on 17 October 2019 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
10 Oct 2018 | AA01 | Previous accounting period extended from 31 May 2018 to 31 August 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
13 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | CH01 | Director's details changed for Stephen Thomas Fisher on 23 October 2013 | |
23 Oct 2013 | CH01 | Director's details changed for Raymond Bernard Baldwyn on 23 October 2013 | |
18 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
15 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
22 Oct 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders |