- Company Overview for SJD (NORTH EAST) LIMITED (04314232)
- Filing history for SJD (NORTH EAST) LIMITED (04314232)
- People for SJD (NORTH EAST) LIMITED (04314232)
- Charges for SJD (NORTH EAST) LIMITED (04314232)
- More for SJD (NORTH EAST) LIMITED (04314232)
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) |
---|---|---|---|
21 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
03 Aug 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
21 Nov 2011 | AA01 | Previous accounting period extended from 31 July 2011 to 31 October 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
24 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
21 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Oct 2010 | AP01 | Appointment of Mr Simon James Dolan as a director | |
11 Oct 2010 | TM02 | Termination of appointment of Claire Thirtle as a secretary | |
11 Oct 2010 | TM01 | Termination of appointment of Claire Thirtle as a director | |
11 Oct 2010 | TM01 | Termination of appointment of Graeme Bennett as a director | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Graeme Malcolm Bennett on 31 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Claire Michelle Thirtle on 31 October 2009 | |
05 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
06 Oct 2008 | 288c | Director's change of particulars / graeme bennett / 01/09/2008 | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
14 May 2008 | 287 | Registered office changed on 14/05/2008 from floor a milburn house dean street newcastle upon tyne NE1 1LE | |
03 Jan 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
07 Dec 2007 | 288a | New director appointed | |
13 Nov 2007 | 363a | Return made up to 31/10/07; full list of members | |
06 Sep 2007 | 288b | Director resigned | |
02 Nov 2006 | 363a | Return made up to 31/10/06; full list of members | |
02 Nov 2006 | 287 | Registered office changed on 02/11/06 from: floor c milburn house dean street newcastle upon tyne NE1 1LE |