- Company Overview for THEAKER JAMES LIMITED (11814448)
- Filing history for THEAKER JAMES LIMITED (11814448)
- People for THEAKER JAMES LIMITED (11814448)
- More for THEAKER JAMES LIMITED (11814448)
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) |
---|---|---|---|
08 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
19 Apr 2024 | AA | Micro company accounts made up to 29 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
13 Feb 2024 | CH01 | Director's details changed for Mrs Lucy Jane James on 1 February 2024 | |
13 Feb 2024 | CH01 | Director's details changed for Mr William Mark James on 1 February 2024 | |
13 Feb 2024 | PSC04 | Change of details for Mr William Mark James as a person with significant control on 1 February 2024 | |
13 Feb 2024 | PSC04 | Change of details for Mrs Lucy Jane James as a person with significant control on 1 February 2024 | |
13 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
16 May 2023 | PSC01 | Notification of Shirley Vivien Theaker as a person with significant control on 15 February 2023 | |
16 May 2023 | PSC01 | Notification of Charles William Theaker as a person with significant control on 15 February 2023 | |
16 Mar 2023 | SH10 | Particulars of variation of rights attached to shares | |
16 Mar 2023 | SH08 | Change of share class name or designation | |
02 Mar 2023 | SH08 | Change of share class name or designation | |
02 Mar 2023 | SH10 | Particulars of variation of rights attached to shares | |
28 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 15 February 2023
|
|
28 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 15 February 2023
|
|
13 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Apr 2022 | AD01 | Registered office address changed from Wrens Court 46 South Parade Sutton Coldfield B72 1QY England to The Towers House Dunstall Road Barton Under Needwood Burton-on-Trent DE13 8AX on 28 April 2022 | |
16 Mar 2022 | CH01 | Director's details changed for Mrs Lucy Jane James on 16 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr Charles William Theaker as a director on 8 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mrs Shirley Vivien Theaker as a director on 8 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
22 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates |