Advanced company searchLink opens in new window

JONES SHERIDAN HOLDINGS LIMITED

Company number 03305871

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)
23 Feb 2012 AR01 Annual return made up to 22 January 2012
04 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Andrew Charles Beattie on 16 September 2010
02 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Richard Wynne Griffith on 18 November 2009
18 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Feb 2009 288a Director appointed john pemberton
29 Jan 2009 363a Return made up to 22/01/09; full list of members
08 Sep 2008 287 Registered office changed on 08/09/2008 from 2ND floor nantwich court 5A hospital street nantwich cheshire CW5 5RH
08 Apr 2008 363s Return made up to 22/01/08; full list of members
27 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Jun 2007 CERTNM Company name changed cooper taylor holdings LTD\certificate issued on 04/06/07
19 Mar 2007 AA Total exemption small company accounts made up to 31 December 2006
24 Jan 2007 363a Return made up to 22/01/07; full list of members
13 Oct 2006 288a New director appointed
13 Oct 2006 288b Director resigned
30 Jun 2006 363s Return made up to 22/01/06; full list of members
03 May 2006 AA Group of companies' accounts made up to 31 December 2005
26 Apr 2006 363s Return made up to 22/01/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 Feb 2006 88(3) Particulars of contract relating to shares
24 Feb 2006 88(2)R Ad 30/12/05--------- £ si 800@1=800 £ ic 10100/10900
21 Feb 2006 88(3) Particulars of contract relating to shares
21 Feb 2006 88(2)R Ad 30/12/05--------- £ si 800@1=800 £ ic 9300/10100