- Company Overview for JONES AND RICE LIMITED (10633356)
- Filing history for JONES AND RICE LIMITED (10633356)
- People for JONES AND RICE LIMITED (10633356)
- More for JONES AND RICE LIMITED (10633356)
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 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
28 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
12 Sep 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 August 2022 | |
29 Mar 2022 | PSC01 | Notification of Daniel Tipney as a person with significant control on 29 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
28 Mar 2022 | PSC07 | Cessation of Stacey Ann Davidson as a person with significant control on 21 March 2022 | |
28 Mar 2022 | TM01 | Termination of appointment of Stacey Ann Davidson as a director on 21 March 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from 32 Hanney Road Steventon Abingdon OX13 6AL England to Sunnybank Cottage Bullocks Farm Lane Wheeler End High Wycombe HP14 3NQ on 28 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
16 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 15 December 2021
|
|
16 Dec 2021 | AP01 | Appointment of Mr Daniel Tipney as a director on 15 December 2021 | |
27 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from 134 Mercian Way Slough SL1 5LE England to 32 Hanney Road Steventon Abingdon OX13 6AL on 21 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
18 Oct 2021 | RT01 | Administrative restoration application | |
07 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
06 Sep 2019 | PSC04 | Change of details for Ms Ruth Jocelyn Clements as a person with significant control on 6 September 2019 | |
06 Sep 2019 | CH01 | Director's details changed for Ms Ruth Jocelyn Clements on 6 September 2019 | |
06 Sep 2019 | AD01 | Registered office address changed from 9 Lewins Way Slough SL1 5JQ England to 134 Mercian Way Slough SL1 5LE on 6 September 2019 |