J.F.T. MAINTENANCE SERVICES LIMITED
Company number 06535001
- Company Overview for J.F.T. MAINTENANCE SERVICES LIMITED (06535001)
- Filing history for J.F.T. MAINTENANCE SERVICES LIMITED (06535001)
- People for J.F.T. MAINTENANCE SERVICES LIMITED (06535001)
- Charges for J.F.T. MAINTENANCE SERVICES LIMITED (06535001)
- More for J.F.T. MAINTENANCE SERVICES LIMITED (06535001)
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) |
---|---|---|---|
26 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AP01 | Appointment of Mr Simon Timothy Bowles as a director | |
14 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Oct 2012 | AP03 | Appointment of Mr Paul William Turner as a secretary | |
25 Oct 2012 | TM02 | Termination of appointment of Michael James Sykes as a secretary | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Mr Paul William Turner on 14 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Mr John Arthur Newman on 14 March 2010 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 May 2009 | 288b | Appointment terminated director oliver kenneth shirley | |
24 Mar 2009 | 363a | Return made up to 14/03/09; full list of members | |
14 Mar 2008 | NEWINC | Incorporation |