- Company Overview for JACOBS & FIELD LTD (06974534)
- Filing history for JACOBS & FIELD LTD (06974534)
- People for JACOBS & FIELD LTD (06974534)
- Charges for JACOBS & FIELD LTD (06974534)
- Insolvency for JACOBS & FIELD LTD (06974534)
- More for JACOBS & FIELD LTD (06974534)
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 Oct 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
21 Aug 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 May 2015 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
25 Sep 2014 | AD01 | Registered office address changed from 171 Crescent Road Oxford OX4 2NX England to 171 Crescent Road Oxford OX4 2NX on 25 September 2014 | |
25 Sep 2014 | AD01 | Registered office address changed from 3 Temple Road Oxford OX4 2ET United Kingdom to 171 Crescent Road Oxford OX4 2NX on 25 September 2014 | |
16 May 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
05 Mar 2012 | AD01 | Registered office address changed from Damion Farah 3 Temple Road Oxford Oxfordshire OX4 2ET on 5 March 2012 | |
28 Feb 2012 | TM01 | Termination of appointment of Damion Farah as a director | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
14 Jun 2011 | TM01 | Termination of appointment of Robert Wakefield as a director | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Mar 2011 | AA01 | Current accounting period shortened from 31 July 2011 to 31 March 2011 | |
23 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Mr Damion Farah on 1 October 2009 | |
23 Aug 2010 | CH01 | Director's details changed for Mr Johnny Stephen Pugsley on 1 October 2009 | |
24 May 2010 | SH01 |
Statement of capital following an allotment of shares on 28 December 2009
|
|
24 May 2010 | AP01 | Appointment of Robert John Wakefield as a director | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jul 2009 | NEWINC | Incorporation |