Advanced company searchLink opens in new window

JAMES FRENCH SOFTWARE LIMITED

Company number 03969442

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 Jun 2003 AA Total exemption small company accounts made up to 31 March 2003
04 May 2003 363s Return made up to 11/04/03; full list of members
09 Jan 2003 AA Total exemption small company accounts made up to 31 March 2002
20 May 2002 363s Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
  • 363(288) ‐ Director's particulars changed
04 Apr 2002 287 Registered office changed on 04/04/02 from: 11 devizes road swindon wiltshire SN1 4BH
09 Nov 2001 AA Total exemption small company accounts made up to 31 March 2001
09 Nov 2001 288a New director appointed
15 Jun 2001 363s Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 May 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/04/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 May 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/04/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 May 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/04/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 May 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/04/00
04 May 2000 88(2)R Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100
04 May 2000 288b Secretary resigned
04 May 2000 288b Director resigned
04 May 2000 288a New secretary appointed
04 May 2000 288a New director appointed
04 May 2000 225 Accounting reference date shortened from 30/04/01 to 31/03/01
11 Apr 2000 NEWINC Incorporation