- Company Overview for JARVIS LETTINGS LIMITED (07537053)
- Filing history for JARVIS LETTINGS LIMITED (07537053)
- People for JARVIS LETTINGS LIMITED (07537053)
- Charges for JARVIS LETTINGS LIMITED (07537053)
- More for JARVIS LETTINGS LIMITED (07537053)
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) |
---|---|---|---|
21 Feb 2016 | AD01 | Registered office address changed from The Coach House Greensforge Kingswinford West Midlands DY6 0AH England to 12 Diane Close Tipton West Midlands DY4 0BW on 21 February 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 12 Diane Close Tipton West Midlands DY4 0BW to The Coach House Greensforge Kingswinford West Midlands DY6 0AH on 1 December 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-08
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
22 Mar 2012 | CH01 | Director's details changed for Mr Victor Jarvis on 20 February 2012 | |
20 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Feb 2011 | NEWINC | Incorporation |