- Company Overview for TREVOR JONES CONTRACTING LIMITED (03710994)
- Filing history for TREVOR JONES CONTRACTING LIMITED (03710994)
- People for TREVOR JONES CONTRACTING LIMITED (03710994)
- Charges for TREVOR JONES CONTRACTING LIMITED (03710994)
- Insolvency for TREVOR JONES CONTRACTING LIMITED (03710994)
- More for TREVOR JONES CONTRACTING LIMITED (03710994)
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
|
|
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
|
|
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
|
|
28 Feb 2008 | 363s | Return made up to 12/02/08; no change of members |