- Company Overview for ALFRED JACOB LTD (06890818)
- Filing history for ALFRED JACOB LTD (06890818)
- People for ALFRED JACOB LTD (06890818)
- More for ALFRED JACOB LTD (06890818)
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
|
|
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
|
|
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
|
|
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
|
|
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 |