- Company Overview for JIG ARCHITECTURAL LIMITED (05391584)
- Filing history for JIG ARCHITECTURAL LIMITED (05391584)
- People for JIG ARCHITECTURAL LIMITED (05391584)
- Charges for JIG ARCHITECTURAL LIMITED (05391584)
- More for JIG ARCHITECTURAL LIMITED (05391584)
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) |
---|---|---|---|
05 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
16 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|
|
16 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|
|
24 Oct 2012 | TM02 | Termination of appointment of Andrew Garner as a secretary | |
24 Oct 2012 | TM01 | Termination of appointment of Andrew Garner as a director | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Jun 2012 | TM01 | Termination of appointment of George Bowness as a director | |
16 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Apr 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
03 Feb 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for John Richard Jones on 17 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Andrew Paul Garner on 17 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for John Dewi Ingman on 17 March 2010 | |
16 Mar 2010 | AD01 | Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 16 March 2010 |