- Company Overview for MALLETT JONES LIMITED (06785942)
- Filing history for MALLETT JONES LIMITED (06785942)
- People for MALLETT JONES LIMITED (06785942)
- More for MALLETT JONES LIMITED (06785942)
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) |
---|---|---|---|
18 Jun 2013 | AA | Total exemption small company accounts made up to 28 April 2012 | |
25 Apr 2013 | AA01 | Previous accounting period shortened from 29 April 2012 to 28 April 2012 | |
31 Jan 2013 | AA01 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
28 Jan 2013 | CERTNM |
Company name changed cox & co (audit) LTD\certificate issued on 28/01/13
|
|
28 Jan 2013 | CONNOT | Change of name notice | |
30 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
31 Oct 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 30 April 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
27 Jan 2011 | CH01 | Director's details changed for Benjamin Cox on 1 June 2010 | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Jul 2010 | AD01 | Registered office address changed from King Charles House Castle Hill Dudley West Midlands DY1 4PS on 5 July 2010 | |
20 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
08 Jan 2009 | NEWINC | Incorporation |