Advanced company searchLink opens in new window

JAMES MOSSMAN LIMITED

Company number 06650206

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
02 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
17 Jul 2014 CH03 Secretary's details changed for Zoe Mary Mossman on 30 April 2014
17 Jul 2014 CH01 Director's details changed for Mr James Keith Mossman on 30 April 2014
01 May 2014 AD01 Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014
15 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
22 Jul 2013 AR01 Annual return made up to 18 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
19 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
22 Mar 2012 CH03 Secretary's details changed for Zoe Mary Mossman on 22 March 2012
22 Mar 2012 CH01 Director's details changed for Mr James Keith Mossman on 22 March 2012
22 Mar 2012 AD01 Registered office address changed from Sludge Hall Cold Newton Leicester Leics LE7 9DA on 22 March 2012
20 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
01 Sep 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
25 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
07 Aug 2009 363a Return made up to 18/07/09; full list of members
30 Jul 2008 225 Accounting reference date shortened from 31/07/2009 to 30/06/2009
30 Jul 2008 288a Director appointed james keith mossman
30 Jul 2008 288a Secretary appointed zoe mary mossman
30 Jul 2008 287 Registered office changed on 30/07/2008 from lombard house cross keys lichfield staffordshire WS13 6DN united kingdom
30 Jul 2008 88(2) Ad 28/07/08\gbp si 99@1=99\gbp ic 1/100\