- Company Overview for JEFFORD ASSOCIATES LIMITED (06400900)
- Filing history for JEFFORD ASSOCIATES LIMITED (06400900)
- People for JEFFORD ASSOCIATES LIMITED (06400900)
- More for JEFFORD ASSOCIATES LIMITED (06400900)
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) |
---|---|---|---|
13 Mar 2014 | AP01 | Appointment of Mr Richard John Rees as a director | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
12 Aug 2013 | AD01 | Registered office address changed from Enterprise House Cherry Orchard Lane Salisbury Wiltshire SP2 7LD on 12 August 2013 | |
22 Jul 2013 | CERTNM |
Company name changed bob jefford associates LTD\certificate issued on 22/07/13
|
|
22 Jul 2013 | CONNOT | Change of name notice | |
09 Apr 2013 | TM01 | Termination of appointment of John Smith as a director | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
06 Jan 2011 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Oct 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from st marys house netherhampton salisbury wiltshire SP2 8PU | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from st mary's house netherhampton salisbury wiltshire SP2 8PU | |
28 May 2009 | 288a | Secretary appointed clifford fry & co (company secretarial) LTD logged form | |
21 May 2009 | RESOLUTIONS |
Resolutions
|
|
20 May 2009 | 287 | Registered office changed on 20/05/2009 from enterprise house cherru orchard lane salisbury wiltshire SP2 7LD | |
20 May 2009 | 288a | Secretary appointed clifford fry & co (company secretarial) LTD | |
14 Apr 2009 | 288b | Appointment terminated director ian watts | |
14 Apr 2009 | 288b | Appointment terminated secretary ian watts | |
21 Oct 2008 | 363a | Return made up to 16/10/08; full list of members | |
19 Dec 2007 | 287 | Registered office changed on 19/12/07 from: UNITS37-38DOWNTON business centr batten road downton salisbury wiltshire SP5 3HU |