- Company Overview for JUMBO WASTE & METALS LIMITED (07906095)
- Filing history for JUMBO WASTE & METALS LIMITED (07906095)
- People for JUMBO WASTE & METALS LIMITED (07906095)
- Insolvency for JUMBO WASTE & METALS LIMITED (07906095)
- More for JUMBO WASTE & METALS LIMITED (07906095)
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) |
---|---|---|---|
23 Jul 2017 | TM02 | Termination of appointment of Cheryl Smith as a secretary on 8 March 2017 | |
23 Jul 2017 | TM01 | Termination of appointment of Cheryl Smith as a director on 8 March 2017 | |
08 May 2017 | AP01 | Appointment of Mr Paul James Simcock as a director on 7 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Ian Fradley as a director on 7 March 2017 | |
08 Mar 2017 | AP01 | Appointment of Ms Cheryl Smith as a director on 7 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
03 Feb 2017 | AD01 | Registered office address changed from Jumbo Yard Turner Crescent Loomer Road Industrial Estate Newcastle Staffordshire ST5 7JZ to 25 Ford Street Silverdale Newcastle Staffordshire ST5 6LT on 3 February 2017 | |
12 Jan 2017 | CH01 | Director's details changed | |
11 Jan 2017 | AP01 | Appointment of Mr Ian Fradley as a director on 4 July 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of Cheryl Smith as a director on 5 July 2016 | |
27 Nov 2016 | AP01 | Appointment of Ms Cheryl Smith as a director on 1 February 2016 | |
27 Nov 2016 | TM01 | Termination of appointment of James Dean Bowden as a director on 1 February 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Ray Paul Bowden as a director on 26 June 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr James Dean Bowden as a director on 12 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Ray Bowden as a director on 12 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Julie Bowden as a director on 12 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Jade Alice Bowden as a director on 12 January 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders |