Advanced company searchLink opens in new window

JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED

Company number 02857087

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)
29 Dec 1995 CERTNM Company name changed jackson shipley (nottingham) lim ited\certificate issued on 01/01/96
08 Sep 1995 363s Return made up to 19/08/95; no change of members
07 Jul 1995 AA Full accounts made up to 31 December 1994
03 May 1995 AUD Auditor's resignation
27 Apr 1995 AA Accounts for a small company made up to 30 June 1994
09 Jan 1995 225(1) Accounting reference date shortened from 30/06 to 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/06 to 31/12
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
23 Nov 1994 363s Return made up to 27/09/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 27/09/94; full list of members
26 Jul 1994 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
15 Jul 1994 CERTNM Company name changed D. pavis and son LIMITED\certificate issued on 15/07/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed D. pavis and son LIMITED\certificate issued on 15/07/94
12 Jul 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
06 Jul 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
04 Jul 1994 287 Registered office changed on 04/07/94 from: 16 pelham road nottingham NG5 1AR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/07/94 from: 16 pelham road nottingham NG5 1AR
04 Jul 1994 288 New secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned
04 Jul 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Jun 1994 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
04 Feb 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
07 Nov 1993 123 Nc inc already adjusted 14/10/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNc inc already adjusted 14/10/93
07 Nov 1993 88(2)R Ad 14/10/93--------- £ si 8998@1=8998 £ ic 2/9000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 14/10/93--------- £ si 8998@1=8998 £ ic 2/9000
07 Nov 1993 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Nov 1993 CERTNM Company name changed dornsouth trading LIMITED\certificate issued on 03/11/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed dornsouth trading LIMITED\certificate issued on 03/11/93
27 Oct 1993 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
27 Oct 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
27 Oct 1993 287 Registered office changed on 27/10/93 from: 31 corsham street london. N1 6DR.
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/10/93 from: 31 corsham street london. N1 6DR.