- Company Overview for JAMES STYLES & WHITLOCK LIMITED (04367497)
- Filing history for JAMES STYLES & WHITLOCK LIMITED (04367497)
- People for JAMES STYLES & WHITLOCK LIMITED (04367497)
- More for JAMES STYLES & WHITLOCK LIMITED (04367497)
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) |
---|---|---|---|
22 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
02 Apr 2012 | CERTNM |
Company name changed fish file storage LIMITED\certificate issued on 02/04/12
|
|
30 Mar 2012 | TM01 | Termination of appointment of Cynthia Phillips as a director | |
30 Mar 2012 | TM01 | Termination of appointment of Nigel Phillips as a director | |
30 Mar 2012 | TM01 | Termination of appointment of Lucy Myatt as a director | |
30 Mar 2012 | TM02 | Termination of appointment of Lucy Myatt as a secretary | |
30 Mar 2012 | AP03 | Appointment of Mr Caswell Victor Nash as a secretary | |
30 Mar 2012 | AP01 | Appointment of Mr Victor Geoffrey Flavell Matts as a director | |
30 Mar 2012 | AP01 | Appointment of Mr Caswell Victor Nash as a director | |
30 Mar 2012 | AD01 | Registered office address changed from Old Rectory Offices Dorsington Stratford upon Avon Warwickshire CV37 8AX on 30 March 2012 | |
25 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
25 Feb 2012 | CH01 | Director's details changed for Mrs Lucy Anna Carey Myatt on 1 August 2011 | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
04 Apr 2011 | CH01 | Director's details changed for Mrs Lucy Anna Carey Myatt on 1 June 2010 | |
04 Apr 2011 | CH03 | Secretary's details changed for Mrs Lucy Anna Carey Myatt on 1 June 2010 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Cynthia Margaret Phillips on 1 December 2009 | |
24 Mar 2010 | CH01 | Director's details changed for Mrs Lucy Anna Carey Myatt on 1 December 2009 | |
24 Mar 2010 | CH01 | Director's details changed for Timothy Patrick Frederick Myatt on 1 December 2009 | |
22 Mar 2010 | CH03 | Secretary's details changed for Lucy Anna Carey Myatt on 1 December 2009 | |
22 Mar 2010 | TM01 | Termination of appointment of Timothy Myatt as a director |