- Company Overview for JACOB SYKES LIMITED (05960677)
- Filing history for JACOB SYKES LIMITED (05960677)
- People for JACOB SYKES LIMITED (05960677)
- Charges for JACOB SYKES LIMITED (05960677)
- More for JACOB SYKES LIMITED (05960677)
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) |
---|---|---|---|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
24 Nov 2011 | CH01 | Director's details changed for Jacob Hugo Homer Sykes on 9 October 2011 | |
24 Nov 2011 | CH03 | Secretary's details changed for Nicholas Ball on 9 October 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from 3 South View Main Street Frolesworth Leicestershire LE17 5EF on 24 November 2011 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
25 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Jul 2011 | AD01 | Registered office address changed from 44 Parkview Sharnford Leicestershire LE10 3PT on 6 July 2011 | |
01 Feb 2011 | AP03 | Appointment of Nicholas Ball as a secretary | |
01 Feb 2011 | TM02 | Termination of appointment of John Goodinson as a secretary | |
19 Jan 2011 | AD01 | Registered office address changed from 54a Ampthill Road Maulden Bedford Bedfordshire MK45 2DH on 19 January 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
31 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Jacob Hugo Homer Sykes on 1 October 2009 | |
31 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
24 Feb 2009 | 363a | Return made up to 09/10/08; full list of members | |
24 Feb 2009 | 288c | Director's change of particulars / jacob sykes / 01/05/2008 | |
24 Feb 2009 | 288c | Secretary's change of particulars / john goodinson / 01/05/2008 |