Advanced company searchLink opens in new window

JO-AN DA LEE BEAUTY AIDS LIMITED

Company number 05286072

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)
21 Feb 2017 CS01 Confirmation statement made on 15 November 2016 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
06 Jan 2015 AD01 Registered office address changed from Office 4, 5 White Street Pemberton Wigan Lancs WN5 8JW to 49-51 Miry Lane Wigan Lancashire WN3 4AF on 6 January 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 3
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
13 Dec 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
19 Jul 2010 TM01 Termination of appointment of David Norton as a director
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Dec 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Joan Harriet Seoni Norton on 15 November 2009
04 Dec 2009 CH01 Director's details changed for David Anthony Norton on 15 November 2009
04 Dec 2009 CH01 Director's details changed for David Lee Zac Norton on 15 November 2009
04 Dec 2009 CH01 Director's details changed for Angela Louise Jackson on 4 December 2009
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Dec 2008 363a Return made up to 15/11/08; full list of members
03 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007