- Company Overview for JDM MERCHANDISE LIMITED (06774036)
- Filing history for JDM MERCHANDISE LIMITED (06774036)
- People for JDM MERCHANDISE LIMITED (06774036)
- More for JDM MERCHANDISE LIMITED (06774036)
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) |
---|---|---|---|
16 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | TM02 | Termination of appointment of Copp & Company Limited as a secretary on 31 March 2014 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
29 Jan 2010 | CH04 | Secretary's details changed for Copp & Company Limited on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for John David Moriarty on 29 January 2010 | |
24 Mar 2009 | 225 | Accounting reference date shortened from 31/12/2009 to 30/11/2009 | |
07 Jan 2009 | 288a | Director appointed john david moriarty logged form | |
30 Dec 2008 | 287 | Registered office changed on 30/12/2008 from, 45E victoria road, surbiton, KT6 4JL, united kingdom | |
30 Dec 2008 | 288b | Appointment terminated director stephen watson | |
30 Dec 2008 | 288a | Director appointed john david moriarty | |
16 Dec 2008 | NEWINC | Incorporation |