- Company Overview for AND JAMES LIMITED (07900187)
- Filing history for AND JAMES LIMITED (07900187)
- People for AND JAMES LIMITED (07900187)
- More for AND JAMES LIMITED (07900187)
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) |
---|---|---|---|
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
06 Jan 2017 | CH01 | Director's details changed for Mrs Jane Marie Zonko on 5 January 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Mrs Jane Marie Zonko on 21 December 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Mrs Jane Marie Zonko on 21 December 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Mr James David Richard Zonko on 21 December 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Mr James David Richard Zonko on 21 December 2016 | |
22 Dec 2016 | AD01 | Registered office address changed from 49 Crews Park Broseley Wood Telford Shropshire TF12 5QQ to Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ on 22 December 2016 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Mar 2015 | SH10 | Particulars of variation of rights attached to shares | |
09 Mar 2015 | SH08 | Change of share class name or designation | |
09 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
02 Feb 2015 | TM01 | Termination of appointment of Peter Hadwin Styth as a director on 28 January 2015 | |
27 Jan 2015 | AP01 | Appointment of Mrs Jane Marie Zonko as a director on 1 January 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from Sunningdale House Stafford Park 1 Telford Shropshire TF3 3BD to 49 Crews Park Broseley Wood Telford Shropshire TF12 5QQ on 12 January 2015 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
09 Jan 2014 | CH01 | Director's details changed for Mr James David Richard Zonko on 12 December 2013 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders |