C L JONES (HOLDING) COMPANY LIMITED
Company number 07393551
- Company Overview for C L JONES (HOLDING) COMPANY LIMITED (07393551)
- Filing history for C L JONES (HOLDING) COMPANY LIMITED (07393551)
- People for C L JONES (HOLDING) COMPANY LIMITED (07393551)
- Charges for C L JONES (HOLDING) COMPANY LIMITED (07393551)
- More for C L JONES (HOLDING) COMPANY LIMITED (07393551)
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) |
---|---|---|---|
25 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
08 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
08 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
08 Aug 2016 | MR01 | Registration of charge 073935510004, created on 8 August 2016 | |
03 May 2016 | AD01 | Registered office address changed from Pantdreiniog Industrial Estate Carneddi Road Bethesda Bangor Gwynedd LL57 3LP to Parc Caseg Bethesda Bangor Gwynedd LL57 3BX on 3 May 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Michael Robert Jones as a director on 19 January 2016 | |
15 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
11 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
08 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
06 Sep 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
03 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
03 Oct 2012 | CH01 | Director's details changed for Mrs. Carol Lyn Jones on 31 August 2012 | |
03 Oct 2012 | CH01 | Director's details changed for Mr. Albert Robert Jones on 31 August 2012 | |
21 Sep 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
10 Sep 2012 | AD01 | Registered office address changed from C/O Hughes Parry & Co 121 High Street Bangor Gwynedd LL57 1NT United Kingdom on 10 September 2012 | |
31 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
31 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders |