ROBINSON JACKSON MARKETING LIMITED
Company number 07052241
- Company Overview for ROBINSON JACKSON MARKETING LIMITED (07052241)
- Filing history for ROBINSON JACKSON MARKETING LIMITED (07052241)
- People for ROBINSON JACKSON MARKETING LIMITED (07052241)
- More for ROBINSON JACKSON MARKETING LIMITED (07052241)
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) |
---|---|---|---|
16 Apr 2018 | CH03 | Secretary's details changed for David John Peters on 12 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Steven Robinson on 12 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Miss Nancy Robinson on 12 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Jacqueline Robinson on 12 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Tony Robinson on 12 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Alan Charles Robinson on 12 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Peter David Jackson on 12 April 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Gloria Jacqueline Jackson on 12 April 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Corrie Lane Butcher as a director on 7 February 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jan 2016 | TM01 | Termination of appointment of Tom Peter Jackson as a director on 26 January 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | CH01 | Director's details changed for Holly Suzanne Bigmore on 1 April 2011 | |
29 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
08 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
01 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
25 Oct 2012 | AD01 | Registered office address changed from 14 Brackendene Wilmington Kent DA2 7NB on 25 October 2012 | |
04 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 |