- Company Overview for JIGSAW CATERING LTD (06364740)
- Filing history for JIGSAW CATERING LTD (06364740)
- People for JIGSAW CATERING LTD (06364740)
- More for JIGSAW CATERING LTD (06364740)
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) |
---|---|---|---|
12 Oct 2017 | PSC01 | Notification of Janette Newman as a person with significant control on 6 April 2016 | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from 133 Willow Drive St Edwards Park Cheddleton Staffordshire ST13 7FF to 125 Bawnmore Road Rugby Warwickshire CV22 6JJ on 5 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Valerie Walsh on 7 September 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Sep 2009 | 363a | Return made up to 07/09/09; full list of members | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from 133WILLOW drive st edwards park cheddleton staffordshire ST13 7FF | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
17 Oct 2008 | 363a | Return made up to 07/09/08; full list of members | |
13 Dec 2007 | 287 | Registered office changed on 13/12/07 from: 315 bordesley green east, stechford, birmingham west midlands B33 8QF | |
13 Dec 2007 | 288c | Director's particulars changed | |
07 Sep 2007 | NEWINC | Incorporation |