- Company Overview for JIGGYJIGSAWS LIMITED (05362816)
- Filing history for JIGGYJIGSAWS LIMITED (05362816)
- People for JIGGYJIGSAWS LIMITED (05362816)
- More for JIGGYJIGSAWS LIMITED (05362816)
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) |
---|---|---|---|
07 Apr 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
14 Mar 2008 | 363a | Return made up to 14/02/08; full list of members | |
12 Mar 2007 | 363s | Return made up to 14/02/07; full list of members | |
12 Mar 2007 | 288a | New secretary appointed | |
12 Mar 2007 | 288b | Secretary resigned | |
28 Feb 2007 | 287 | Registered office changed on 28/02/07 from: 152 st johns road newbold chesterfield derbyshire S41 8PE | |
13 Feb 2007 | CERTNM | Company name changed pro - city build LIMITED\certificate issued on 13/02/07 | |
05 Dec 2006 | AA | Total exemption small company accounts made up to 31 July 2006 | |
27 Jul 2006 | 225 | Accounting reference date extended from 28/02/06 to 31/07/06 | |
08 Mar 2006 | 287 | Registered office changed on 08/03/06 from: cfc house woodseats close sheffield south yorkshire S8 0TB | |
01 Mar 2006 | 288c | Secretary's particulars changed | |
21 Feb 2006 | 363s |
Return made up to 14/02/06; full list of members
|
|
30 Jun 2005 | 288b | Secretary resigned | |
28 Jun 2005 | 288a | New secretary appointed | |
28 Feb 2005 | 288a | New secretary appointed | |
28 Feb 2005 | 288b | Director resigned | |
28 Feb 2005 | 288b | Secretary resigned | |
28 Feb 2005 | 287 | Registered office changed on 28/02/05 from: 12-14 st mary`s street newport shropshire TF10 7AB | |
28 Feb 2005 | 288a | New director appointed | |
14 Feb 2005 | NEWINC | Incorporation |