- Company Overview for DEAN JAMES LTD (06039610)
- Filing history for DEAN JAMES LTD (06039610)
- People for DEAN JAMES LTD (06039610)
- More for DEAN JAMES LTD (06039610)
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) |
---|---|---|---|
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
14 Aug 2015 | AA | Micro company accounts made up to 31 May 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
19 Nov 2014 | AA | Micro company accounts made up to 31 May 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Jun 2013 | AD01 | Registered office address changed from 83a Victoria Road Farnborough Hampshire GU14 7PP United Kingdom on 17 June 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Dec 2012 | CERTNM |
Company name changed alumni motor club LTD\certificate issued on 21/12/12
|
|
21 Dec 2012 | CONNOT | Change of name notice | |
12 Sep 2012 | CH01 | Director's details changed for Dean James on 21 August 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Dec 2011 | AD01 | Registered office address changed from Jays 1St Floor Falcon House Fernhill Road Cove Farnborough Hampshire GU14 9RX on 14 December 2011 | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
11 Feb 2011 | CH01 | Director's details changed for Dean James on 6 October 2010 | |
11 Feb 2011 | TM02 | Termination of appointment of Dean James as a secretary | |
31 Dec 2009 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
31 Dec 2009 | CH01 | Director's details changed for Dean James on 31 December 2009 | |
16 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Feb 2009 | 363a | Return made up to 02/01/09; full list of members | |
17 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
04 Sep 2008 | CERTNM | Company name changed lloyd james mellor LIMITED\certificate issued on 04/09/08 |