- Company Overview for JCCO 133 LIMITED (04322958)
- Filing history for JCCO 133 LIMITED (04322958)
- People for JCCO 133 LIMITED (04322958)
- Charges for JCCO 133 LIMITED (04322958)
- More for JCCO 133 LIMITED (04322958)
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 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
29 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
18 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
26 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
30 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2010 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
29 Mar 2010 | CH03 | Secretary's details changed for Claire Black on 1 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Alexander Douglas Harold Black on 1 October 2009 | |
16 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
15 Jan 2009 | 363a | Return made up to 15/11/08; full list of members | |
02 Nov 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
28 Nov 2007 | 363s | Return made up to 15/11/07; full list of members | |
29 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
18 Dec 2006 | 363s | Return made up to 15/11/06; full list of members | |
31 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
25 Oct 2006 | 288b | Secretary resigned | |
25 Oct 2006 | 288a | New secretary appointed | |
15 Aug 2006 | 287 | Registered office changed on 15/08/06 from: courtyard no 2 coleshill manor office campus coleshill west midlands B46 1DP | |
13 Jan 2006 | CERTNM | Company name changed football first agency LIMITED\certificate issued on 13/01/06 | |
07 Jan 2006 | 395 | Particulars of mortgage/charge |