- Company Overview for HAMPSON JONES LIMITED (08273141)
- Filing history for HAMPSON JONES LIMITED (08273141)
- People for HAMPSON JONES LIMITED (08273141)
- Charges for HAMPSON JONES LIMITED (08273141)
- Insolvency for HAMPSON JONES LIMITED (08273141)
- More for HAMPSON JONES LIMITED (08273141)
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) |
---|---|---|---|
30 Nov 2016 | TM02 | Termination of appointment of Sallie Louise Lowe as a secretary on 30 November 2016 | |
11 Nov 2016 | MR04 | Satisfaction of charge 082731410001 in full | |
10 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
29 Jul 2015 | TM01 | Termination of appointment of James Howard Taylor as a director on 28 July 2015 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
16 Feb 2015 | TM01 | Termination of appointment of Kate Jones as a director on 2 February 2015 | |
09 Dec 2014 | MR01 | Registration of charge 082731410001, created on 27 November 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
26 Nov 2014 | CH01 | Director's details changed for Mrs Kate Jones on 17 October 2014 | |
26 Nov 2014 | CH01 | Director's details changed for Mr Christopher Ashley Jones on 17 October 2014 | |
26 Nov 2014 | AP03 | Appointment of Mrs Sallie Louise Lowe as a secretary on 17 October 2014 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Mar 2014 | AP01 | Appointment of Mr Damien Ashley Jones as a director | |
24 Mar 2014 | AP01 | Appointment of Mr James Howard Taylor as a director | |
18 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
28 Oct 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 January 2014 | |
27 Jun 2013 | AP01 | Appointment of Mr Christopher Ashley Jones as a director | |
30 Oct 2012 | NEWINC |
Incorporation
|