- Company Overview for DISCOVERY ADR GROUP LIMITED (06003181)
- Filing history for DISCOVERY ADR GROUP LIMITED (06003181)
- People for DISCOVERY ADR GROUP LIMITED (06003181)
- Charges for DISCOVERY ADR GROUP LIMITED (06003181)
- More for DISCOVERY ADR GROUP LIMITED (06003181)
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) |
---|---|---|---|
06 Apr 2017 | CH01 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 | |
17 Feb 2017 | CH01 | Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Mar 2016 | TM01 | Termination of appointment of Richard John Boot as a director on 16 March 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
22 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Sep 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Aug 2014 | AP01 | Appointment of Mr Richard John Boot as a director on 14 August 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 | |
04 Jul 2014 | MR01 | Registration of charge 060031810001, created on 1 July 2014 | |
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
22 Nov 2013 | AD01 | Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Apr 2012 | CERTNM |
Company name changed jonnelsworth LIMITED\certificate issued on 14/04/12
|
|
14 Apr 2012 | CONNOT | Change of name notice | |
28 Mar 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
28 Oct 2011 | TM02 | Termination of appointment of Nicholas Evans as a secretary | |
09 Aug 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2010 |