- Company Overview for JOBRE LIMITED (05835085)
- Filing history for JOBRE LIMITED (05835085)
- People for JOBRE LIMITED (05835085)
- Charges for JOBRE LIMITED (05835085)
- More for JOBRE LIMITED (05835085)
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) |
---|---|---|---|
18 Sep 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
10 May 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
22 Mar 2017 | AA01 | Previous accounting period extended from 10 July 2016 to 31 July 2016 | |
10 Aug 2016 | AR01 | Annual return made up to 1 June 2016 with full list of shareholders | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 10 July 2015 | |
02 Feb 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 10 July 2015 | |
12 Aug 2015 | TM02 | Termination of appointment of Kerry Jones as a secretary on 17 July 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Patrick Timothy Brears as a director on 17 July 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from Rhinegold Garden Centre West Lane Loxley Road Sheffield South Yorkshire S6 6SN to Langlands Nurseries York Road Shiptonthorpe York YO43 3PN on 12 August 2015 | |
12 Aug 2015 | AP03 | Appointment of Janet Ducker as a secretary on 17 July 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr James Robert Ducker as a director on 17 July 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Robert Lewis Ducker as a director on 17 July 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr John Charles Ducker as a director on 17 July 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Ian Charles Ducker as a director on 17 July 2015 | |
03 Aug 2015 | CC04 | Statement of company's objects | |
03 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
30 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
30 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
24 Jul 2015 | MR01 |
Registration of charge 058350850004, created on 17 July 2015
|
|
24 Jul 2015 | MR01 | Registration of charge 058350850005, created on 17 July 2015 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |