Advanced company searchLink opens in new window

J.M.S. FLAGPOLES LIMITED

Company number 04628705

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
30 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
03 Feb 2011 CH03 Secretary's details changed for Mrs Jane Elizabeth Bramah on 31 December 2010
03 Feb 2011 CH01 Director's details changed for Mr Jonathan Gordon Bramah on 31 December 2010
03 Feb 2011 CH01 Director's details changed for Mrs Jane Elizabeth Bramah on 31 December 2010
31 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Mrs Jane Elizabeth Bramah on 3 February 2010
28 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
26 Feb 2009 363a Return made up to 06/01/09; full list of members
21 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
04 Feb 2008 363a Return made up to 06/01/08; full list of members
24 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
15 Feb 2007 363a Return made up to 06/01/07; full list of members
16 Oct 2006 AA Accounts for a dormant company made up to 31 December 2005
20 Feb 2006 363a Return made up to 06/01/06; full list of members
16 Sep 2005 AA Accounts for a dormant company made up to 31 December 2004
14 Feb 2005 363s Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Mar 2004 AA Accounts for a dormant company made up to 31 December 2003
07 Feb 2004 363s Return made up to 06/01/04; full list of members
27 Jan 2004 88(2)R Ad 13/12/03--------- £ si 1@1=1 £ ic 1/2
22 Jan 2004 225 Accounting reference date shortened from 30/04/04 to 31/12/03
12 Mar 2003 225 Accounting reference date extended from 31/01/04 to 30/04/04
12 Mar 2003 287 Registered office changed on 12/03/03 from: princess house 122 queen street sheffield south yorkshire S1 2DW