- Company Overview for JACQUES & ASSOCIATES LIMITED (02785869)
- Filing history for JACQUES & ASSOCIATES LIMITED (02785869)
- People for JACQUES & ASSOCIATES LIMITED (02785869)
- More for JACQUES & ASSOCIATES LIMITED (02785869)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
05 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
15 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
19 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
01 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Oct 2019 | TM02 | Termination of appointment of Denize Lilian Jacques as a secretary on 21 October 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
21 Nov 2018 | AD01 | Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 21 November 2018 | |
01 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
24 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
24 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | AD01 | Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN England to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 17 February 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from 3 Britric Close Flitch Green Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 17 February 2015 |