- Company Overview for J & S ACCESSORIES LIMITED (02611014)
- Filing history for J & S ACCESSORIES LIMITED (02611014)
- People for J & S ACCESSORIES LIMITED (02611014)
- Charges for J & S ACCESSORIES LIMITED (02611014)
- More for J & S ACCESSORIES LIMITED (02611014)
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) |
---|---|---|---|
23 May 2019 | TM01 | Termination of appointment of Sheila Cook as a director on 17 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
01 Oct 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | AD04 | Register(s) moved to registered office address J&S Accessories Chester Road Oakmere Northwich Cheshire CW8 2HB | |
18 Feb 2016 | MR01 | Registration of charge 026110140018, created on 5 February 2016 | |
15 Oct 2015 | SH08 | Change of share class name or designation | |
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | AD03 | Register(s) moved to registered inspection location Hlb House 68 High Street Tarporley Cheshire CW6 0AT | |
01 Jun 2015 | AD02 | Register inspection address has been changed to Hlb House 68 High Street Tarporley Cheshire CW6 0AT | |
29 May 2015 | SH01 |
Statement of capital following an allotment of shares on 12 January 2015
|
|
19 May 2015 | AP01 | Appointment of Mr Peter John Davenport Lynch as a director on 1 January 2015 | |
21 Jan 2015 | CC04 | Statement of company's objects | |
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
16 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
30 Sep 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
17 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
17 May 2013 | AD01 | Registered office address changed from Old Harringtons Caravan Sales Chester Road Oakmere Cheshire CW8 2HB United Kingdom on 17 May 2013 |