- Company Overview for JOHN DONNELLY ASSOCIATES LIMITED (06480368)
- Filing history for JOHN DONNELLY ASSOCIATES LIMITED (06480368)
- People for JOHN DONNELLY ASSOCIATES LIMITED (06480368)
- More for JOHN DONNELLY ASSOCIATES LIMITED (06480368)
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 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
25 Jan 2013 | AD01 | Registered office address changed from the Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0ND on 25 January 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Oct 2012 | TM02 | Termination of appointment of Kenneth Noble as a secretary | |
09 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
13 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
07 Feb 2011 | CH03 | Secretary's details changed for Mr Kenneth Lee Michael Noble on 26 March 2010 | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for John Joseph Donnelly on 1 October 2009 | |
16 Sep 2009 | CERTNM | Company name changed tuxedo group LIMITED\certificate issued on 16/09/09 | |
15 Sep 2009 | 288a | Secretary appointed kenneth lee michael noble | |
15 Sep 2009 | 288b | Appointment terminated secretary ajay dodhia | |
15 Sep 2009 | AA | Accounts for a dormant company made up to 31 January 2009 |