- Company Overview for SJ LAW LIMITED (04975880)
- Filing history for SJ LAW LIMITED (04975880)
- People for SJ LAW LIMITED (04975880)
- More for SJ LAW LIMITED (04975880)
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) |
---|---|---|---|
29 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
03 Dec 2012 | AD03 | Register(s) moved to registered inspection location | |
03 Dec 2012 | AD02 | Register inspection address has been changed from C/O V T Short 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX United Kingdom | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
08 Feb 2012 | AP03 | Appointment of Miss Mary Deborah Bird as a secretary | |
08 Feb 2012 | TM02 | Termination of appointment of Victor Short as a secretary | |
08 Feb 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
29 Jul 2011 | AD01 | Registered office address changed from 3 Strettit Farm,7 Snoll Hatch Road East Peckham Tonbridge Kent TN12 5EE on 29 July 2011 | |
09 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
09 Dec 2010 | AD02 | Register inspection address has been changed from C/O V T Short Hunters Lodge Cottesmore Road Ashwell Oakham Rutland LE15 7LJ United Kingdom | |
08 Dec 2010 | CH03 | Secretary's details changed for Mr Victor Thomas Short on 4 July 2010 | |
25 Aug 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Stuart James Law on 31 October 2009 | |
11 Jan 2010 | AD02 | Register inspection address has been changed | |
27 Aug 2009 | AA | Total exemption full accounts made up to 30 November 2008 |