- Company Overview for J'ADORE (WHITBY) LIMITED (07026767)
- Filing history for J'ADORE (WHITBY) LIMITED (07026767)
- People for J'ADORE (WHITBY) LIMITED (07026767)
- More for J'ADORE (WHITBY) LIMITED (07026767)
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) |
---|---|---|---|
17 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Sep 2013 | AR01 | Annual return made up to 23 September 2013 with full list of shareholders | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
29 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Louise Halidu on 1 January 2010 | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from j'adore (whitby) LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom | |
25 Sep 2009 | 288a | Secretary appointed derek matthew winspear | |
25 Sep 2009 | 288a | Director appointed louise halidu | |
25 Sep 2009 | 88(2) | Ad 23/09/09\gbp si 50@1=50\gbp ic 50/100\ | |
24 Sep 2009 | 88(2) | Ad 23/09/09\gbp si 49@1=49\gbp ic 1/50\ | |
24 Sep 2009 | 288b | Appointment terminated secretary ocs corporate secretaries LIMITED | |
24 Sep 2009 | 288b | Appointment terminated director lee gilburt | |
24 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2009 | NEWINC | Incorporation |