- Company Overview for JOBS TO GO LIMITED (04083424)
- Filing history for JOBS TO GO LIMITED (04083424)
- People for JOBS TO GO LIMITED (04083424)
- More for JOBS TO GO LIMITED (04083424)
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) |
---|---|---|---|
19 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | TM01 | Termination of appointment of Samantha Jane Complin as a director on 27 August 2015 | |
14 Nov 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
28 Oct 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
05 Nov 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
10 Jun 2013 | AD01 | Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 | |
31 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
30 Oct 2012 | AA | Accounts for a small company made up to 26 January 2012 | |
27 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
17 Oct 2011 | AA | Accounts for a small company made up to 27 January 2011 | |
01 Nov 2010 | AA | Accounts for a small company made up to 28 January 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
05 Jan 2010 | TM01 | Termination of appointment of Nigel Gaymer as a director | |
23 Dec 2009 | AP03 | Appointment of Mr Javed Taher as a secretary | |
23 Dec 2009 | TM02 | Termination of appointment of Nigel Gaymer as a secretary | |
01 Dec 2009 | AA | Accounts for a small company made up to 29 January 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Nigel Anthony Plumptre Gaymer on 4 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Christopher John Sullivan on 4 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Deirdre Morgan on 4 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr Russell Lee Christopher Morgan on 4 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Samantha Jane Complin on 4 November 2009 | |
05 Nov 2009 | CH03 | Secretary's details changed for Nigel Anthony Plumptre Gaymer on 4 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr Charles Nicholas Beer on 4 November 2009 |