- Company Overview for JACKSON DESIGN ASSOCIATES LIMITED (04110829)
- Filing history for JACKSON DESIGN ASSOCIATES LIMITED (04110829)
- People for JACKSON DESIGN ASSOCIATES LIMITED (04110829)
- Charges for JACKSON DESIGN ASSOCIATES LIMITED (04110829)
- More for JACKSON DESIGN ASSOCIATES LIMITED (04110829)
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) |
---|---|---|---|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | CH01 | Director's details changed for Anthony Robert Jackson on 7 March 2012 | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
30 Sep 2011 | CH03 | Secretary's details changed for Louise Jackson on 14 September 2011 | |
30 Sep 2011 | CH01 | Director's details changed for Anthony Robert Jackson on 14 September 2011 | |
30 Sep 2011 | CH01 | Director's details changed for Mr Alan David Gammon on 14 September 2011 | |
15 Oct 2010 | SH08 | Change of share class name or designation | |
15 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
22 Dec 2009 | AD01 | Registered office address changed from C/O Mr G S Cree, Page Kirk Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB United Kingdom on 22 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
02 Dec 2009 | AD01 | Registered office address changed from Latimer House Latimer Way Sherwood Energy Village Ollerton Nottinghamshire NG22 9QW on 2 December 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Anthony Robert Jackson on 20 November 2000 | |
25 Nov 2009 | CH01 | Director's details changed for Mr Alan David Gammon on 1 December 2001 | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Nov 2008 | 363a | Return made up to 20/11/08; full list of members | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Nov 2007 | 363a | Return made up to 20/11/07; full list of members | |
01 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Jun 2007 | 288c | Director's particulars changed | |
08 Dec 2006 | 363s | Return made up to 20/11/06; full list of members |