JAMESTOWN MANUFACTURING UK LIMITED
Company number 03670817
- Company Overview for JAMESTOWN MANUFACTURING UK LIMITED (03670817)
- Filing history for JAMESTOWN MANUFACTURING UK LIMITED (03670817)
- People for JAMESTOWN MANUFACTURING UK LIMITED (03670817)
- Charges for JAMESTOWN MANUFACTURING UK LIMITED (03670817)
- More for JAMESTOWN MANUFACTURING UK LIMITED (03670817)
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) |
---|---|---|---|
09 Nov 2017 | TM01 | Termination of appointment of Michael Saul Sherling as a director on 9 November 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from Pogmoor Works Stocks Lane Barnsley South Yorkshire S75 2DS England to Unit 9 Leeway Industrial Estate Newport Gwent NP9 0SJ on 24 October 2017 | |
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
17 Nov 2016 | AA | Accounts for a small company made up to 29 February 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from Engine Lane Shafton Barnsley S72 8SP to Pogmoor Works Stocks Lane Barnsley South Yorkshire S75 2DS on 18 January 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
12 Nov 2015 | MR04 | Satisfaction of charge 4 in full | |
23 Oct 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
16 Oct 2015 | AP01 | Appointment of Clare Bevins as a director on 14 October 2015 | |
16 Oct 2015 | AP01 | Appointment of Fiacre Creegan as a director on 14 October 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
13 Nov 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
30 Jan 2014 | AA | Accounts for a small company made up to 28 February 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
09 Oct 2013 | AP03 | Appointment of Michael Sherling as a secretary | |
17 Sep 2013 | TM01 | Termination of appointment of Frank Moore as a director | |
17 Sep 2013 | AP01 | Appointment of Mr Maurice Elliot Sherling as a director | |
17 Sep 2013 | TM02 | Termination of appointment of Frank Moore as a secretary | |
06 Apr 2013 | MR04 | Satisfaction of charge 9 in full | |
06 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
04 Dec 2012 | AA | Accounts for a medium company made up to 28 February 2012 | |
01 Mar 2012 | AA | Accounts for a medium company made up to 28 February 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
07 Oct 2011 | AP01 | Appointment of Mr Michael Sherling as a director |