- Company Overview for JEM BUILD LIMITED (07442607)
- Filing history for JEM BUILD LIMITED (07442607)
- People for JEM BUILD LIMITED (07442607)
- Charges for JEM BUILD LIMITED (07442607)
- More for JEM BUILD LIMITED (07442607)
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) |
---|---|---|---|
14 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 5 August 2013
|
|
14 Aug 2013 | SH10 | Particulars of variation of rights attached to shares | |
14 Aug 2013 | SH08 | Change of share class name or designation | |
14 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
14 Dec 2012 | CH01 | Director's details changed for Mrs Michele Danae Barker on 14 December 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jul 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 March 2012 | |
08 May 2012 | AP01 | Appointment of Mr Mark John Kitchener as a director | |
27 Jan 2012 | AD01 | Registered office address changed from 10 Sagefield Close Scartho Grimsby North East Lincolnshire DN33 3PD United Kingdom on 27 January 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
15 Dec 2011 | AP01 | Appointment of Mr Ronald Barker as a director | |
17 Nov 2010 | NEWINC |
Incorporation
|