Advanced company searchLink opens in new window

ALFRED JACOB LTD

Company number 06890818

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)
13 Jan 2017 AP01 Appointment of Mr Wajid Ali as a director on 19 December 2016
19 Dec 2016 AA Micro company accounts made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2014 AP01 Appointment of Mr Mirashgar Khan as a director
21 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 CERTNM Company name changed boparai construction LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
04 Sep 2013 AD01 Registered office address changed from 16 Farley Court Oldbury Road Rowley Regis West Midlands B65 0PS United Kingdom on 4 September 2013
30 Jul 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
26 Jul 2013 TM01 Termination of appointment of Gurjant Singh as a director
19 Jul 2013 AP01 Appointment of Mr Zullfiqar Ali as a director
20 May 2013 TM01 Termination of appointment of Sahib Bhatti as a director
20 May 2013 AP01 Appointment of Mr Gurjant Singh as a director
10 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Jan 2013 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
29 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Jan 2012 AD01 Registered office address changed from 84 Birmingham Street Second Floor Oldbury West Midlands B69 4EB on 11 January 2012
10 Jan 2012 TM01 Termination of appointment of Gurwinder Boparai as a director
10 Jan 2012 AP01 Appointment of Mr Sahib Singh Bhatti as a director
14 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders