- Company Overview for JACOPA LIMITED (09352099)
- Filing history for JACOPA LIMITED (09352099)
- People for JACOPA LIMITED (09352099)
- Charges for JACOPA LIMITED (09352099)
- More for JACOPA LIMITED (09352099)
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) |
---|---|---|---|
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
21 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
21 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
11 Dec 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
20 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | AD03 | Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham West Midlands B3 2HJ | |
20 Mar 2015 | AD02 | Register inspection address has been changed to One Eleven Edmund Street Birmingham West Midlands B3 2HJ | |
16 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 27 February 2015
|
|
16 Mar 2015 | SH02 | Sub-division of shares on 27 February 2015 | |
14 Mar 2015 | MR01 | Registration of charge 093520990002, created on 27 February 2015 | |
10 Mar 2015 | AP01 | Appointment of Mr Jonathan Stuart Harry Hustler as a director on 9 March 2015 | |
03 Mar 2015 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 27 February 2015 | |
03 Mar 2015 | MR01 | Registration of charge 093520990001, created on 27 February 2015 | |
24 Feb 2015 | AP01 |
Appointment of Mr Peter Alan Sargent as a director on 24 February 2015
|
|
24 Feb 2015 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Cornwallis Road Millard Industrial Estate West Bromwich West Midlands B70 7JF on 24 February 2015 | |
04 Feb 2015 | CERTNM |
Company name changed ensco 1107 LIMITED\certificate issued on 04/02/15
|
|
04 Feb 2015 | CONNOT | Change of name notice | |
12 Jan 2015 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 12 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Michael James Ward as a director on 12 January 2015 | |
12 Jan 2015 | AP01 | Appointment of Mr Robert Alexander Lloyd as a director on 12 January 2015 | |
12 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-12
|