JANUS INTERNATIONAL EUROPE LIMITED
Company number 03289427
- Company Overview for JANUS INTERNATIONAL EUROPE LIMITED (03289427)
- Filing history for JANUS INTERNATIONAL EUROPE LIMITED (03289427)
- People for JANUS INTERNATIONAL EUROPE LIMITED (03289427)
- Charges for JANUS INTERNATIONAL EUROPE LIMITED (03289427)
- Registers for JANUS INTERNATIONAL EUROPE LIMITED (03289427)
- More for JANUS INTERNATIONAL EUROPE LIMITED (03289427)
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) |
---|---|---|---|
12 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | CH01 | Director's details changed for Mr Colin Jeromson on 10 December 2012 | |
12 Dec 2013 | CH03 | Secretary's details changed for Rachel Catherine Jane Steed on 10 December 2012 | |
09 Dec 2013 | CH03 | Secretary's details changed for Rachel Stead on 10 December 2012 | |
21 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
21 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
10 Dec 2012 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
04 Dec 2012 | AA | Group of companies' accounts made up to 30 June 2012 | |
13 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
03 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
14 Oct 2011 | AA | Group of companies' accounts made up to 30 June 2011 | |
21 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
09 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
15 Oct 2010 | AA | Full accounts made up to 30 June 2010 | |
04 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Apr 2010 | AUD | Auditor's resignation | |
10 Dec 2009 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Colin Jeromson on 1 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Jonathan Gilbert Francis Perrins on 1 October 2009 | |
26 Oct 2009 | AA | Group of companies' accounts made up to 30 June 2009 | |
20 Mar 2009 | 288b | Appointment terminated director alan rowell | |
12 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
12 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
12 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |