- Company Overview for JARDAK SERVICES LIMITED (04313788)
- Filing history for JARDAK SERVICES LIMITED (04313788)
- People for JARDAK SERVICES LIMITED (04313788)
- Charges for JARDAK SERVICES LIMITED (04313788)
- More for JARDAK SERVICES LIMITED (04313788)
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) |
---|---|---|---|
28 Nov 2018 | MR01 | Registration of charge 043137880001, created on 28 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
05 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | CH01 | Director's details changed for Peter Howson on 1 January 2013 | |
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Dec 2012 | AP01 | Appointment of Mr Steven Baker as a director | |
05 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 30 November 2012
|
|
26 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
22 Aug 2012 | AD01 | Registered office address changed from 22 Hill Road Codicote Hertfordshire SG4 8YH on 22 August 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
19 Jan 2012 | TM01 | Termination of appointment of Christopher Govey as a director | |
19 Jan 2012 | TM01 | Termination of appointment of Dominic Smith as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Dominic Smith as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Christopher Govey as a director | |
27 Sep 2011 | AA | Total exemption full accounts made up to 30 September 2010 |