- Company Overview for JC IRVINE LIMITED (06225657)
- Filing history for JC IRVINE LIMITED (06225657)
- People for JC IRVINE LIMITED (06225657)
- Charges for JC IRVINE LIMITED (06225657)
- More for JC IRVINE LIMITED (06225657)
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) |
---|---|---|---|
24 Jun 2013 | CH01 | Director's details changed for Jason Irvine on 26 April 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Feb 2012 | TM02 | Termination of appointment of Sandra Irvine as a secretary | |
07 Feb 2012 | AD01 | Registered office address changed from 3 Oldway Bishoptson Swansea SA1 3DE on 7 February 2012 | |
28 Apr 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Apr 2011 | AAMD | Amended accounts made up to 30 June 2009 | |
09 Jul 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Jason Irvine on 25 April 2010 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Jun 2009 | AAMD | Amended accounts made up to 30 June 2008 | |
09 Jun 2009 | 363a | Return made up to 25/04/09; full list of members | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
09 Jun 2008 | 225 | Accounting reference date extended from 30/04/2008 to 30/06/2008 | |
09 Jun 2008 | 88(2) | Ad 31/05/08\gbp si 99@1=99\gbp ic 1/100\ | |
23 May 2008 | 363a | Return made up to 25/04/08; full list of members | |
14 Dec 2007 | 395 | Particulars of mortgage/charge | |
07 Jun 2007 | 288b | Secretary resigned | |
07 Jun 2007 | 288b | Director resigned | |
01 Jun 2007 | 288a | New secretary appointed | |
01 Jun 2007 | 288a | New director appointed | |
01 Jun 2007 | 287 | Registered office changed on 01/06/07 from: 14/18 city road cardiff CF24 3DL |