Advanced company searchLink opens in new window

TREVOR JONES CONTRACTING LIMITED

Company number 03710994

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)
12 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,325
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
31 Jul 2014 MR01 Registration of charge 037109940001, created on 18 July 2014
12 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,325
12 Feb 2014 CH01 Director's details changed for Mr Michael John Groves on 22 January 2014
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
21 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
21 Feb 2012 TM01 Termination of appointment of Dustin Charlton as a director
23 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
20 Oct 2011 AP01 Appointment of Mr Michael John Groves as a director
25 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Dustin Charlton on 16 February 2010
15 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
23 Apr 2009 363a Return made up to 12/02/09; full list of members
23 Apr 2009 288c Secretary's change of particulars / lorraine alder / 23/04/2009
27 Jan 2009 288b Appointment terminated director wayne egerton
28 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008
18 Jun 2008 287 Registered office changed on 18/06/2008 from arnold house 2 new road brading isle of wight PO36 0DT
12 Mar 2008 88(2) Ad 26/02/08\gbp si 100@1=100\gbp ic 1125/1225\
12 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Feb 2008 363s Return made up to 12/02/08; no change of members