- Company Overview for JANUS INTERNATIONAL (UK) LIMITED (05517504)
- Filing history for JANUS INTERNATIONAL (UK) LIMITED (05517504)
- People for JANUS INTERNATIONAL (UK) LIMITED (05517504)
- Charges for JANUS INTERNATIONAL (UK) LIMITED (05517504)
- More for JANUS INTERNATIONAL (UK) LIMITED (05517504)
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 Jul 2015 | CH03 | Secretary's details changed for Graham Richard Lomax on 25 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for David Bryan Curtis on 25 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Colin Russell Jeromson on 25 July 2015 | |
29 Jul 2015 | CH03 | Secretary's details changed for Ms Rachel Catharine Jane Steed on 25 July 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from Davey Drive North West Industrial Estate Peterlee Co Durham SR8 2JF to Davy Drive North West Industrial Estate Peterlee Co. Durham SR8 2JF on 28 July 2015 | |
02 Mar 2015 | AP03 | Appointment of Ms Rachel Catharine Jane Steed as a secretary on 27 February 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Colin Russell Jeromson as a director on 27 February 2015 | |
30 Jul 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jan 2014 | CERTNM |
Company name changed gliderol self storage solutions LIMITED\certificate issued on 22/01/14
|
|
21 Jan 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 | |
09 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2014 | CONNOT | Change of name notice | |
18 Dec 2013 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
18 Sep 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
|
|
17 Sep 2013 | TM01 | Termination of appointment of Benjamin Lumbers as a director | |
13 Aug 2013 | TM01 | Termination of appointment of Warwick Lumbers as a director | |
01 Jul 2013 | AP01 | Appointment of Mr Benjamin Lumbers as a director | |
01 Jul 2013 | TM01 | Termination of appointment of Peter O'loughlin as a director | |
28 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Jul 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |