- Company Overview for JACOB'S FINEST LIMITED (07143579)
- Filing history for JACOB'S FINEST LIMITED (07143579)
- People for JACOB'S FINEST LIMITED (07143579)
- Insolvency for JACOB'S FINEST LIMITED (07143579)
- More for JACOB'S FINEST LIMITED (07143579)
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) |
---|---|---|---|
11 Dec 2017 | TM01 | Termination of appointment of Wendy Jevon as a director on 1 December 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Paul Mathew Mandoli as a director on 1 December 2017 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Jack Reginald Samuel Jevon as a director on 1 June 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
04 Mar 2016 | CH01 | Director's details changed for Mrs. Wendy Jevon on 9 October 2015 | |
04 Mar 2016 | CH01 | Director's details changed for Gerald Wayne Jevon on 9 October 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Oct 2015 | AD01 | Registered office address changed from 69 Kingsland Road Bristol BS2 0QX to Units 42 & 43 Station Road Workshops Station Road Kingswood Bristol BS15 4PJ on 9 October 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
12 Jan 2012 | AP01 | Appointment of Mrs. Wendy Jevon as a director | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from 1 Kew Pendra Close St Buryan Penzance Cornwall TR19 6DW United Kingdom on 12 October 2011 | |
25 Jul 2011 | CH01 | Director's details changed for Gerald Wayne Jevon on 25 July 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
02 Mar 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
03 Feb 2010 | TM02 | Termination of appointment of Colin Stewart as a secretary |