- Company Overview for JEWEL FIRE GROUP LIMITED (02546134)
- Filing history for JEWEL FIRE GROUP LIMITED (02546134)
- People for JEWEL FIRE GROUP LIMITED (02546134)
- Charges for JEWEL FIRE GROUP LIMITED (02546134)
- More for JEWEL FIRE GROUP LIMITED (02546134)
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) |
---|---|---|---|
28 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Sep 2013 | AD01 | Registered office address changed from 22 Hazelford Way Newstead Nottingham Nottinghamshire NG15 0DQ on 27 September 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 28 March 2012
|
|
13 Mar 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 27 March 2011
|
|
22 Nov 2011 | TM01 | Termination of appointment of William Hughes as a director | |
22 Nov 2011 | AP01 | Appointment of Mr Simon Henry Davis as a director | |
24 Oct 2011 | TM01 | Termination of appointment of Nicolas Link as a director | |
14 Mar 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 25 March 2010
|
|
11 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
09 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Jan 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
30 Dec 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Mr Nicolas Link on 30 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Mr Michele Ditanna on 30 December 2009 |