- Company Overview for JHE LIVESTOCK LIMITED (07189919)
- Filing history for JHE LIVESTOCK LIMITED (07189919)
- People for JHE LIVESTOCK LIMITED (07189919)
- Charges for JHE LIVESTOCK LIMITED (07189919)
- More for JHE LIVESTOCK LIMITED (07189919)
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 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Dec 2014 | MR01 | Registration of charge 071899190001, created on 25 November 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 17 March 2012
|
|
19 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
14 Jun 2010 | AP01 | Appointment of Mrs Joanne Elliott as a director | |
19 Mar 2010 | AD01 | Registered office address changed from the Old Police Station Church Street Swadlincote Derbyshire DE11 8LN United Kingdom on 19 March 2010 | |
19 Mar 2010 | AP01 | Appointment of Peter Elliott as a director | |
16 Mar 2010 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
16 Mar 2010 | NEWINC | Incorporation |