- Company Overview for JAMESTOWN INDUSTRIES LIMITED (03477187)
- Filing history for JAMESTOWN INDUSTRIES LIMITED (03477187)
- People for JAMESTOWN INDUSTRIES LIMITED (03477187)
- Charges for JAMESTOWN INDUSTRIES LIMITED (03477187)
- More for JAMESTOWN INDUSTRIES LIMITED (03477187)
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) |
---|---|---|---|
10 Jan 2025 | AP01 | Appointment of Mr Paul James Walters as a director on 16 December 2024 | |
10 Jan 2025 | TM01 | Termination of appointment of Ian Crabbe as a director on 16 December 2024 | |
24 Dec 2024 | MR01 | Registration of charge 034771870011, created on 19 December 2024 | |
26 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
03 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with updates | |
01 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
10 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Feb 2023 | TM01 | Termination of appointment of Gerard O'riordan as a director on 20 January 2023 | |
06 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
06 Sep 2022 | CH01 | Director's details changed for Mr Maurice Elliot Sherling on 5 September 2022 | |
18 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
13 Jul 2021 | AP01 | Appointment of Mr Ian Crabbe as a director on 12 July 2021 | |
13 Jul 2021 | AP01 | Appointment of Mr Barry Howard Smith as a director on 12 July 2021 | |
20 Apr 2021 | AP01 | Appointment of Mr Graham Charles Hudson as a director on 8 April 2021 | |
16 Apr 2021 | AP01 | Appointment of Mr David Alistair James Rintoul as a director on 8 April 2021 | |
13 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
07 Feb 2020 | AA | Full accounts made up to 31 December 2018 | |
07 Oct 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
16 Aug 2019 | PSC05 | Change of details for Envirolead Distribution Limited as a person with significant control on 6 April 2016 | |
04 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 |