Advanced company searchLink opens in new window

JAMESTOWN MANUFACTURING UK LIMITED

Company number 03670817

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)
07 Oct 2011 TM01 Termination of appointment of Maurice Sherling as a director
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Dec 2010 MG01 Duplicate mortgage certificatecharge no:10
18 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 10
16 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
12 Nov 2010 AA Accounts for a medium company made up to 28 February 2010
17 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Mr Frank Moore on 16 November 2009
05 Oct 2009 AA Accounts for a medium company made up to 28 February 2009
13 Apr 2009 363a Return made up to 16/11/08; full list of members
13 Apr 2009 353 Location of register of members
22 Dec 2008 AA Accounts for a small company made up to 29 February 2008
07 Feb 2008 363s Return made up to 16/11/07; full list of members
  • 363(287) ‐ Registered office changed on 07/02/08
19 Sep 2007 MEM/ARTS Memorandum and Articles of Association
02 Jul 2007 225 Accounting reference date extended from 31/01/08 to 28/02/08
02 Jul 2007 AA Accounts for a small company made up to 31 January 2007
25 Apr 2007 CERTNM Company name changed bolton profiles LIMITED\certificate issued on 25/04/07
07 Dec 2006 363s Return made up to 16/11/06; full list of members
05 Dec 2006 AA Accounts for a small company made up to 31 January 2006