- Company Overview for JON DALE ARCHITECTS LIMITED (06219897)
- Filing history for JON DALE ARCHITECTS LIMITED (06219897)
- People for JON DALE ARCHITECTS LIMITED (06219897)
- More for JON DALE ARCHITECTS LIMITED (06219897)
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) |
---|---|---|---|
09 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Jun 2012 | AP01 | Appointment of Mrs Brenda Ivy Dale as a director | |
25 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
03 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 14 October 2011
|
|
14 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for William John Dale on 1 October 2010 | |
03 May 2011 | CH03 | Secretary's details changed for Brenda Dale on 1 October 2010 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 Oct 2010 | AD01 | Registered office address changed from 9 Sherborne Court Eastleigh Hampshire SO50 4PB United Kingdom on 4 October 2010 | |
07 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
07 May 2010 | AD01 | Registered office address changed from 9 Sherborne Court Eastleigh Hampshire SO50 4PB on 7 May 2010 | |
07 May 2010 | CH01 | Director's details changed for William John Dale on 19 April 2010 | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 May 2009 | 363a | Return made up to 19/04/09; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from c/o the taylor cocks partnership 3 acorn business centre northarbour road, cosham portsmouth PO6 3TH | |
03 Dec 2008 | 225 | Accounting reference date extended from 30/04/2008 to 31/05/2008 |