- Company Overview for JIGSAW CREATIVE CARE LIMITED (04126066)
- Filing history for JIGSAW CREATIVE CARE LIMITED (04126066)
- People for JIGSAW CREATIVE CARE LIMITED (04126066)
- Charges for JIGSAW CREATIVE CARE LIMITED (04126066)
- More for JIGSAW CREATIVE CARE LIMITED (04126066)
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) |
---|---|---|---|
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
03 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2013 | CH03 | Secretary's details changed for Christine Marie Tobin on 15 December 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Mrs Jill Woods on 15 December 2012 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
16 Feb 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Jill Woods on 15 December 2009 | |
03 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
17 Dec 2009 | AD01 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 17 December 2009 | |
03 Jun 2009 | 363a | Return made up to 15/12/08; full list of members | |
03 Jun 2009 | 287 | Registered office changed on 03/06/2009 from winchester house deane gate avenue taunton somerset TA1 2UH |