- Company Overview for J C TESTING LIMITED (07461029)
- Filing history for J C TESTING LIMITED (07461029)
- People for J C TESTING LIMITED (07461029)
- More for J C TESTING LIMITED (07461029)
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 Jan 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | CH01 | Director's details changed for Mr Jason Malcolm Clapton on 1 December 2014 | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jul 2014 | AD01 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 May 2013 | CH01 | Director's details changed for Mr Jason Malcolm Clapton on 21 May 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Apr 2012 | CH01 | Director's details changed for Mr Jason Malcolm Clapton on 16 April 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
24 Mar 2011 | CH01 | Director's details changed for Mr Jason Malcolm Clapton on 24 March 2011 | |
15 Dec 2010 | TM01 | Termination of appointment of Karen Little as a director | |
15 Dec 2010 | AP01 | Appointment of Mr Jason Malcolm Clapton as a director | |
06 Dec 2010 | NEWINC |
Incorporation
|