- Company Overview for J & S INNS LIMITED (08304764)
- Filing history for J & S INNS LIMITED (08304764)
- People for J & S INNS LIMITED (08304764)
- Charges for J & S INNS LIMITED (08304764)
- More for J & S INNS LIMITED (08304764)
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) |
---|---|---|---|
03 Jan 2020 | TM01 | Termination of appointment of Susan Jane Hart as a director on 1 January 2020 | |
03 Jan 2020 | TM01 | Termination of appointment of Jeffrey Philip Hart as a director on 1 January 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
17 Nov 2017 | AD01 | Registered office address changed from 16 Slyne Road Lancaster LA1 2HU to 8 Samuels Court Lancaster LA1 3QX on 17 November 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
21 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
11 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
01 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Mar 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
08 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-08
|
|
18 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Nov 2012 | CERTNM |
Company name changed timewillow LTD\certificate issued on 30/11/12
|
|
30 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 28 November 2012
|
|
30 Nov 2012 | AD01 | Registered office address changed from 24 King Street Ulverston Cumbria LA12 7DZ United Kingdom on 30 November 2012 | |
30 Nov 2012 | AP01 | Appointment of Jeffrey Philip Hart as a director | |
30 Nov 2012 | AP01 | Appointment of Susan Jane Hart as a director | |
28 Nov 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
28 Nov 2012 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 November 2012 |