- Company Overview for JALUCH LIMITED (04550214)
- Filing history for JALUCH LIMITED (04550214)
- People for JALUCH LIMITED (04550214)
- More for JALUCH LIMITED (04550214)
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 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
14 Aug 2013 | AD01 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX England on 14 August 2013 | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
09 Nov 2011 | AD01 | Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 9 November 2011 | |
04 Nov 2011 | CH01 | Director's details changed for Helen Louise Clarke on 23 September 2011 | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Helen Louise Clarke on 15 April 2010 | |
13 Apr 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 September 2010 | |
18 Nov 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
14 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from towngate house, 2-8 parkstone road, poole dorset BH15 2PW | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
03 Oct 2008 | 353 | Location of register of members | |
13 Jun 2008 | 288b | Appointment terminated secretary julie parsons | |
13 Jun 2008 | 288b | Appointment terminated director julie parsons | |
22 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Jan 2008 | 287 | Registered office changed on 15/01/08 from: 9 st. Stephen's court st. Stephen's road bournemouth dorset BH2 6LA |