- Company Overview for BANES JACKSON LIMITED (03721355)
- Filing history for BANES JACKSON LIMITED (03721355)
- People for BANES JACKSON LIMITED (03721355)
- Charges for BANES JACKSON LIMITED (03721355)
- More for BANES JACKSON LIMITED (03721355)
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 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 | |
02 Jun 2017 | SH02 | Sub-division of shares on 1 March 2016 | |
02 Jun 2017 | SH08 | Change of share class name or designation | |
03 May 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
01 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2017 | AA | Micro company accounts made up to 28 February 2016 | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AP01 | Appointment of Ms Antoinette Perlina Regis as a director on 25 February 2016 | |
30 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
14 May 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
13 May 2015 | AD01 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
22 May 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
29 May 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
13 Apr 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
04 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Mr Calvin Jackson on 25 February 2010 | |
06 Mar 2010 | AD01 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 6 March 2010 | |
22 Apr 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
14 Apr 2009 | 363a | Return made up to 25/02/09; full list of members | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 28 February 2007 |