- Company Overview for M & C JACOBS LIMITED (04132938)
- Filing history for M & C JACOBS LIMITED (04132938)
- People for M & C JACOBS LIMITED (04132938)
- Charges for M & C JACOBS LIMITED (04132938)
- More for M & C JACOBS LIMITED (04132938)
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) |
---|---|---|---|
27 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
22 Jun 2012 | AP03 | Appointment of Mr Rafik Daud Karim as a secretary | |
22 Jun 2012 | TM02 | Termination of appointment of Carole Jacobs as a secretary | |
22 Jun 2012 | TM01 | Termination of appointment of Maurice Jacobs as a director | |
22 Jun 2012 | TM01 | Termination of appointment of Carole Jacobs as a director | |
22 Jun 2012 | AP01 | Appointment of Mrs Zohra Rafik Karim as a director | |
22 Jun 2012 | AP01 | Appointment of Mr Rafik Daud Karim as a director | |
22 Jun 2012 | AD01 | Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE United Kingdom on 22 June 2012 | |
16 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
26 Jul 2011 | AD01 | Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG on 26 July 2011 | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Maurice Roy Jacobs on 4 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Carole Jacobs on 4 January 2010 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Jan 2009 | 363a | Return made up to 29/12/08; full list of members | |
20 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Jan 2008 | 363a | Return made up to 29/12/07; full list of members | |
17 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |