- Company Overview for J'S SWIMMING POOLS LTD (06593854)
- Filing history for J'S SWIMMING POOLS LTD (06593854)
- People for J'S SWIMMING POOLS LTD (06593854)
- More for J'S SWIMMING POOLS LTD (06593854)
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) |
---|---|---|---|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
20 May 2013 | CH01 | Director's details changed for Mr Jason Terence Mcnaghton on 15 December 2012 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
08 Dec 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
06 Dec 2011 | TM02 | Termination of appointment of David Carter as a secretary | |
06 Dec 2011 | CH01 | Director's details changed for Jason Terence Mcnaghton on 30 November 2011 | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 Jun 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
09 Aug 2010 | AP01 | Appointment of Mr Jonathan Robert Wittrick as a director | |
02 Jun 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
02 Jun 2010 | CH01 | Director's details changed for Jason Terence Mcnaghton on 15 May 2010 | |
11 Mar 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
04 Mar 2010 | AD01 | Registered office address changed from Park Farm Mileham King's Lynn Norfolk PE32 2RD on 4 March 2010 | |
10 Jun 2009 | 363a | Return made up to 15/05/09; full list of members | |
29 May 2008 | 288a | Secretary appointed david reeves carter | |
21 May 2008 | 288b | Appointment terminated director company directors LIMITED | |
21 May 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
21 May 2008 | 288a | Director appointed jason terence mcnaghton |