- Company Overview for JUNCTION SWEETS LIMITED (07335357)
- Filing history for JUNCTION SWEETS LIMITED (07335357)
- People for JUNCTION SWEETS LIMITED (07335357)
- Charges for JUNCTION SWEETS LIMITED (07335357)
- More for JUNCTION SWEETS LIMITED (07335357)
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) |
---|---|---|---|
15 Aug 2014 | AA01 | Current accounting period extended from 31 August 2014 to 28 February 2015 | |
07 Aug 2014 | CH01 | Director's details changed for Mr Eddie Stephen Brower on 7 August 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
12 Aug 2013 | AD01 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 12 August 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 May 2013 | TM01 | Termination of appointment of Hazel Crego as a director | |
19 Mar 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Apr 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
13 Apr 2012 | AP01 | Appointment of Mr Eddie Brower as a director | |
01 Feb 2012 | TM01 | Termination of appointment of Hazel Crego as a director | |
01 Feb 2012 | AP01 | Appointment of Ms Hazel Ann Crego as a director | |
28 Jan 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
27 Jan 2011 | CH01 | Director's details changed for Ms Hazel Crego on 27 January 2011 | |
20 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Aug 2010 | NEWINC |
Incorporation
|