- Company Overview for JFDI TOOLKIT LIMITED (06849110)
- Filing history for JFDI TOOLKIT LIMITED (06849110)
- People for JFDI TOOLKIT LIMITED (06849110)
- More for JFDI TOOLKIT LIMITED (06849110)
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) |
---|---|---|---|
20 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
19 Mar 2013 | CH01 | Director's details changed for Neil John Sargeaunt on 26 October 2012 | |
19 Mar 2013 | CH01 | Director's details changed for Mr Mark David Clark on 9 November 2012 | |
19 Mar 2013 | CH01 | Director's details changed for Teresa Jayne Clark on 9 November 2012 | |
19 Mar 2013 | CH01 | Director's details changed for Camilla Honey on 26 October 2012 | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 26 October 2012
|
|
22 Nov 2012 | SH08 | Change of share class name or designation | |
13 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2012 | AP01 | Appointment of Neil John Sargeaunt as a director | |
13 Nov 2012 | CH01 | Director's details changed for Mr Mark David Clark on 10 November 2012 | |
13 Nov 2012 | AP01 | Appointment of Teresa Jayne Clark as a director | |
19 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Camilla Honey on 1 January 2010 | |
25 Mar 2009 | 288b | Appointment terminated secretary kevin brewer | |
17 Mar 2009 | NEWINC | Incorporation |