Advanced company searchLink opens in new window

DAVID JAMES ESTATES LIMITED

Company number 02158882

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)
08 Dec 2016 AD01 Registered office address changed from C/O Michael Heaven & Associates Limited Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 8 December 2016
04 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
05 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
05 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 57,300
23 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Jan 2015 AP01 Appointment of Mrs Therese Bewick as a director on 27 January 2015
23 Jan 2015 MR04 Satisfaction of charge 8 in full
08 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 57,300
26 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
12 Oct 2013 MR01 Registration of charge 021588820011
30 Sep 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 57,300
12 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
25 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
16 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
26 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
26 Oct 2010 CH03 Secretary's details changed
26 Oct 2010 CH01 Director's details changed for Mr David James Bewick on 15 May 2010
16 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 10
20 May 2010 MG01 Particulars of a mortgage or charge / charge no: 9
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Sep 2009 363a Return made up to 29/09/09; full list of members
13 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
12 Nov 2008 363a Return made up to 01/09/08; full list of members