- Company Overview for J N R CONTRACTORS LIMITED (06848396)
- Filing history for J N R CONTRACTORS LIMITED (06848396)
- People for J N R CONTRACTORS LIMITED (06848396)
- More for J N R CONTRACTORS LIMITED (06848396)
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 Sep 2015 | TM01 | Termination of appointment of Amanda Mary Edwards as a director on 18 September 2015 | |
18 Sep 2015 | AP03 | Appointment of Mrs Amanda Edwards as a secretary on 18 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Jonathan Ashley Edwards as a director on 18 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Nicholas James Edwards as a director on 18 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Robert David Edwards as a director on 18 September 2015 | |
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Amanda Mary Edwards on 16 March 2010 | |
19 Mar 2010 | TM02 | Termination of appointment of Amanda Hunter as a secretary | |
02 Mar 2010 | AD01 | Registered office address changed from the Foundry Euston Way Town Centre Telford Shropshire TF3 4LY on 2 March 2010 | |
12 May 2009 | 88(2) | Ad 07/05/09\gbp si 93@1=93\gbp ic 1/94\ | |
12 May 2009 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2009 | NEWINC | Incorporation |