- Company Overview for D AND L JORDAN LIMITED (07266159)
- Filing history for D AND L JORDAN LIMITED (07266159)
- People for D AND L JORDAN LIMITED (07266159)
- More for D AND L JORDAN LIMITED (07266159)
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) |
---|---|---|---|
23 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
11 Aug 2017 | TM01 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 | |
11 Aug 2017 | AP01 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 | |
11 Aug 2017 | AP01 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 | |
11 Aug 2017 | AP03 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 | |
11 Aug 2017 | TM02 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2015 | SH08 | Change of share class name or designation | |
08 Oct 2015 | AA01 | Current accounting period shortened from 31 August 2016 to 31 March 2016 | |
08 Oct 2015 | AD01 | Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 8 October 2015 | |
08 Oct 2015 | AP03 | Appointment of William Henry Mark Robson as a secretary on 29 September 2015 | |
08 Oct 2015 | AP01 | Appointment of Jason Bedford as a director on 29 September 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr William Henry Mark Robson as a director on 29 September 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr Stephen Robert Williams as a director on 29 September 2015 | |
08 Oct 2015 | TM02 | Termination of appointment of Lindsey Jane Jordan as a secretary on 29 September 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of David Michael Jordan as a director on 29 September 2015 | |
06 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
29 May 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |