- Company Overview for JEAVE 4 LIMITED (07286769)
- Filing history for JEAVE 4 LIMITED (07286769)
- People for JEAVE 4 LIMITED (07286769)
- More for JEAVE 4 LIMITED (07286769)
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) |
---|---|---|---|
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jul 2016 | AD02 | Register inspection address has been changed from C/O Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB | |
23 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
08 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
08 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
18 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
18 Jul 2011 | AD02 | Register inspection address has been changed | |
18 Jul 2011 | TM02 | Termination of appointment of Julie Coward as a secretary | |
18 Jul 2011 | AP03 | Appointment of Mrs Jean Wood as a secretary | |
15 Jun 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Mr Clive Leslie Wood on 23 August 2010 | |
06 Sep 2010 | AD01 | Registered office address changed from 83 High Street Yarm Stockton on Tees TS15 9BG England on 6 September 2010 | |
26 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 4 August 2010
|
|
11 Aug 2010 | AP03 | Appointment of Julie Anne Coward as a secretary | |
11 Aug 2010 | TM02 | Termination of appointment of Noel Coward as a secretary | |
16 Jun 2010 | NEWINC | Incorporation |