JEEVES INTERNATIONAL BADGE DIVISION LTD
Company number 08359695
- Company Overview for JEEVES INTERNATIONAL BADGE DIVISION LTD (08359695)
- Filing history for JEEVES INTERNATIONAL BADGE DIVISION LTD (08359695)
- People for JEEVES INTERNATIONAL BADGE DIVISION LTD (08359695)
- More for JEEVES INTERNATIONAL BADGE DIVISION LTD (08359695)
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) |
---|---|---|---|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | AD01 | Registered office address changed from S K House Tapton Way Wavertree Business Village Liverpool L13 1DA England on 16 January 2014 | |
08 Nov 2013 | CH01 | Director's details changed for Miss Gillian Penketh on 8 October 2013 | |
27 Sep 2013 | TM01 | Termination of appointment of Steven Kenny as a director | |
04 Sep 2013 | AP01 | Appointment of Mr Steven Gerrard Kenny as a director | |
03 Sep 2013 | AP01 | Appointment of Miss Gillian Penketh as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Sean Doran as a director | |
03 Sep 2013 | TM02 | Termination of appointment of Robert Stone as a secretary | |
01 Sep 2013 | AD01 | Registered office address changed from 4 Picton Road Waterloo Liverpool L22 8QH England on 1 September 2013 | |
21 May 2013 | CH01 | Director's details changed for Sean Francis Doran on 20 May 2013 | |
20 May 2013 | CH03 | Secretary's details changed for Robert William Stone on 20 May 2013 | |
20 May 2013 | AD01 | Registered office address changed from 131-133 South Road Waterloo Liverpool Merseyside L22 0LT on 20 May 2013 | |
01 May 2013 | MEM/ARTS | Memorandum and Articles of Association | |
14 Jan 2013 | NEWINC |
Incorporation
|