- Company Overview for JCH CONTRACTS UK LIMITED (03680714)
- Filing history for JCH CONTRACTS UK LIMITED (03680714)
- People for JCH CONTRACTS UK LIMITED (03680714)
- Charges for JCH CONTRACTS UK LIMITED (03680714)
- More for JCH CONTRACTS UK LIMITED (03680714)
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) |
---|---|---|---|
30 Apr 2015 | AD01 | Registered office address changed from 1 Lexden Mews Lexden Colchester Essex CO3 4DA to Unit 1 Grange Way Business Park Grange Way Colchester Essex CO2 8HF on 30 April 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
29 Apr 2012 | AD01 | Registered office address changed from Datchet House 4 London Road Lexden Colchester Essex CO3 4DE on 29 April 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
15 Mar 2012 | TM02 | Termination of appointment of S L Secretariat Limited as a secretary | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Jan 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
19 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
23 Jan 2009 | 363a | Return made up to 03/12/08; full list of members | |
26 Nov 2008 | 363a | Return made up to 03/12/07; full list of members | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
11 Dec 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
25 Jul 2007 | 287 | Registered office changed on 25/07/07 from: 1 lodge court lodge lane langham colchester essex CO4 5NE | |
25 Jul 2007 | 288c | Director's particulars changed | |
25 Jul 2007 | 288c | Director's particulars changed | |
11 May 2007 | 287 | Registered office changed on 11/05/07 from: 47 butt road colchester essex CO3 3BZ | |
28 Feb 2007 | 288c | Director's particulars changed | |
16 Feb 2007 | 363s |
Return made up to 03/12/06; full list of members
|