Advanced company searchLink opens in new window

A W JAMES LIMITED

Company number 03862203

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)
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 18 October 2011
  • GBP 1,029,958.60
  • ANNOTATION A second filed SH01 was registered on 18/11/2011
02 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 14
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 11
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 12
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 13
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
09 Mar 2011 AD01 Registered office address changed from Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ on 9 March 2011
28 Jan 2011 AP01 Appointment of Mr Andrew James Wilson as a director
06 Dec 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
08 Nov 2010 AA Full accounts made up to 31 May 2010
26 Feb 2010 AA Full accounts made up to 31 May 2009
06 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 10
05 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Jane Elizabeth Wilson on 20 October 2009
18 Dec 2008 AA Full accounts made up to 31 May 2008
10 Nov 2008 363a Return made up to 20/10/08; full list of members
03 Sep 2008 169 Gbp ic 1022500/636500\22/08/08\gbp sr 3860000@0.1=386000\
22 Jul 2008 288a Secretary appointed jane elizabeth wilson
22 Jul 2008 288b Appointment terminated director david wilson
22 Jul 2008 288b Appointment terminated director paul barsby
22 Jul 2008 288b Appointment terminated director colin spring