- Company Overview for JENTONDIMACO LIMITED (03339483)
- Filing history for JENTONDIMACO LIMITED (03339483)
- People for JENTONDIMACO LIMITED (03339483)
- Charges for JENTONDIMACO LIMITED (03339483)
- More for JENTONDIMACO LIMITED (03339483)
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) |
---|---|---|---|
22 Sep 2016 | AP01 | Appointment of Dr Russell Paul Sion as a director on 21 September 2016 | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
04 Nov 2014 | AA | Full accounts made up to 31 October 2013 | |
29 Jun 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 October 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
24 Sep 2013 | MISC | Sect 519 | |
11 Sep 2013 | AP01 | Appointment of Mr William Alexander Haigh Everitt as a director | |
11 Sep 2013 | AP01 | Appointment of Mr Timothy Godwin Irons as a director | |
09 Sep 2013 | TM02 | Termination of appointment of Purshottam Mistry as a secretary | |
09 Sep 2013 | TM01 | Termination of appointment of Wim Biesemans as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Franciscus Colruyt as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Jozef Colruyt as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Jean De Leu De Cecil as a director | |
09 Sep 2013 | AP03 | Appointment of Timothy Irons as a secretary | |
09 Sep 2013 | AD01 | Registered office address changed from Unit D Firs Farm West End Stagsden Bedford MK43 8TB England on 9 September 2013 | |
06 Sep 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
04 Sep 2013 | AD01 | Registered office address changed from 1 Wolseley Business Park Kempston Bedford Bedfordshire MK42 7PN on 4 September 2013 | |
03 Sep 2013 | MR01 | Registration of charge 033394830002 | |
02 Sep 2013 | AA | Accounts made up to 31 March 2013 | |
27 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 19 August 2013
|
|
03 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
24 Jul 2012 | AA | Accounts made up to 31 March 2012 |