- Company Overview for JETTER DISTRIBUTION LIMITED (04544947)
- Filing history for JETTER DISTRIBUTION LIMITED (04544947)
- People for JETTER DISTRIBUTION LIMITED (04544947)
- More for JETTER DISTRIBUTION LIMITED (04544947)
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 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
12 Feb 2024 | PSC04 | Change of details for Mrs Joanne Elizabeth Dawson as a person with significant control on 12 February 2024 | |
20 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
02 Feb 2023 | CH03 | Secretary's details changed for Mrs Joanne Elizabeth Dawson on 29 January 2023 | |
02 Feb 2023 | PSC04 | Change of details for Mrs Joanne Elizabeth Dawson as a person with significant control on 29 January 2023 | |
02 Feb 2023 | CH01 | Director's details changed for Mrs Joanne Elizabeth Dawson on 29 January 2023 | |
02 Feb 2023 | CH01 | Director's details changed for Michael Peter Matchett on 29 January 2023 | |
02 Feb 2023 | AD01 | Registered office address changed from Eagle House 25 Severn Street Welshpool Powys SY21 7AD Wales to 1 Rectory View Berriew Welshpool Powys SY21 8FB on 2 February 2023 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
10 Feb 2022 | PSC04 | Change of details for Mrs Joanne Elizabeth Dawson as a person with significant control on 29 January 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Michael Peter Matchett on 29 January 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Mrs Joanne Elizabeth Dawson on 29 January 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Michael Peter Matchett on 29 January 2022 | |
10 Feb 2022 | CH01 | Director's details changed for Joanne Elizabeth Dawson on 29 January 2022 | |
10 Feb 2022 | CH03 | Secretary's details changed for Mrs Joanne Elizabeth Dawson on 29 January 2022 | |
10 Feb 2022 | PSC04 | Change of details for Mrs Joanne Elizabeth Dawson as a person with significant control on 29 January 2022 | |
07 Feb 2022 | CH01 | Director's details changed for Michael Peter Matchett on 29 January 2022 | |
07 Feb 2022 | CH01 | Director's details changed for Joanne Elizabeth Dawson on 29 January 2022 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
19 Apr 2021 | AD01 | Registered office address changed from Lower Berghill Farm Whittington Oswestry Shropshire SY11 4PD to Eagle House 25 Severn Street Welshpool Powys SY21 7AD on 19 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
08 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 |