Advanced company searchLink opens in new window

J C SHIPPING SERVICES LIMITED

Company number 06689936

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 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
25 Nov 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
25 Nov 2010 CH01 Director's details changed for Mrs Cheryle Lynn Williams on 1 October 2009
25 Nov 2010 CH01 Director's details changed for John Howard Axworthy on 1 October 2009
25 Nov 2010 CH03 Secretary's details changed for Cheryle Lynn Williams on 1 October 2009
26 Nov 2009 AA Total exemption small company accounts made up to 30 September 2009
23 Nov 2009 AR01 Annual return made up to 5 September 2009 with full list of shareholders
06 Nov 2008 287 Registered office changed on 06/11/2008 from the old laundry bridge street southwick fareham hampshire PO17 6DZ
16 Sep 2008 88(2) Ad 10/09/08\gbp si 1@1=1\gbp ic 1/2\
16 Sep 2008 287 Registered office changed on 16/09/2008 from rubis house 16 friarn street bridgwater somerset TA6 3LH
16 Sep 2008 288a Director appointed john howard axworthy
16 Sep 2008 288a Director and secretary appointed cheryle lynn williams
16 Sep 2008 CERTNM Company name changed waterlodge LIMITED\certificate issued on 17/09/08
09 Sep 2008 288b Appointment terminated secretary temple secretaries LIMITED
09 Sep 2008 288b Appointment terminated director company directors LIMITED
09 Sep 2008 287 Registered office changed on 09/09/2008 from 788-790 finchley road london NW11 7TJ
05 Sep 2008 NEWINC Incorporation