- Company Overview for JONES TAYLOR STEVEN LIMITED (02962219)
- Filing history for JONES TAYLOR STEVEN LIMITED (02962219)
- People for JONES TAYLOR STEVEN LIMITED (02962219)
- Charges for JONES TAYLOR STEVEN LIMITED (02962219)
- More for JONES TAYLOR STEVEN LIMITED (02962219)
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) |
---|---|---|---|
16 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
10 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
24 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
25 Sep 2017 | PSC01 | Notification of Ian Horrocks as a person with significant control on 6 April 2016 | |
25 Sep 2017 | PSC02 | Notification of Wilkin Reeds Limited as a person with significant control on 6 April 2016 | |
25 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
06 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
01 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
12 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Sep 2014 | AP01 | Appointment of Mrs Gillian Lesley Horrocks as a director on 18 August 2014 | |
01 Sep 2014 | CH01 | Director's details changed for Mr Ian Horrocks on 18 August 2014 | |
01 Sep 2014 | CH03 | Secretary's details changed for Gillian Lesley Horrocks on 18 August 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Jan 2014 | CH01 | Director's details changed for Mr Ian Horrocks on 13 January 2014 | |
14 Jan 2014 | CH03 | Secretary's details changed for Gillian Lesley Horrocks on 13 January 2014 | |
16 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
02 May 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |