- Company Overview for JITTERS LIMITED (04909011)
- Filing history for JITTERS LIMITED (04909011)
- People for JITTERS LIMITED (04909011)
- Charges for JITTERS LIMITED (04909011)
- More for JITTERS LIMITED (04909011)
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) |
---|---|---|---|
11 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY on 12 October 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Nov 2010 | TM01 | Termination of appointment of Jean Coverdale as a director | |
16 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Nicola Garton on 22 September 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Jean Claudia Coverdale on 22 September 2010 | |
23 Mar 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Sep 2009 | 363a | Return made up to 23/09/09; full list of members | |
05 Aug 2009 | 288a | Director appointed nicola garton | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Sep 2008 | 363a | Return made up to 23/09/08; full list of members | |
30 Sep 2008 | 288b | Appointment terminated secretary christopher thomas | |
04 Sep 2008 | 287 | Registered office changed on 04/09/2008 from stane house salmons corner, coggeshall essex CO6 1RX |