- Company Overview for JONES AND HOYLAND (HOLDINGS) LIMITED (SC261884)
- Filing history for JONES AND HOYLAND (HOLDINGS) LIMITED (SC261884)
- People for JONES AND HOYLAND (HOLDINGS) LIMITED (SC261884)
- Charges for JONES AND HOYLAND (HOLDINGS) LIMITED (SC261884)
- More for JONES AND HOYLAND (HOLDINGS) LIMITED (SC261884)
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) |
---|---|---|---|
04 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for David Rhys Gareth Jones on 1 February 2010 | |
26 Jan 2010 | AP01 | Appointment of Mr John Fox as a director | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
07 Apr 2009 | 363a | Return made up to 14/01/09; full list of members | |
02 Apr 2008 | 363s | Return made up to 14/01/08; full list of members | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
12 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
22 Jan 2007 | 363s | Return made up to 14/01/07; full list of members | |
12 Jun 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
22 Feb 2006 | 363s | Return made up to 14/01/06; full list of members | |
01 Aug 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
25 Jan 2005 | 363s | Return made up to 14/01/05; full list of members | |
04 Jun 2004 | 410(Scot) | Partic of mort/charge * | |
08 Apr 2004 | 88(3) | Particulars of contract relating to shares | |
08 Apr 2004 | 88(2)R | Ad 20/02/04--------- £ si 49998@1=49998 £ ic 2/50000 | |
27 Jan 2004 | 288a | New director appointed | |
27 Jan 2004 | 288a | New secretary appointed;new director appointed | |
27 Jan 2004 | 225 | Accounting reference date shortened from 31/01/05 to 30/09/04 | |
17 Jan 2004 | 288b | Secretary resigned | |
17 Jan 2004 | 288b | Director resigned | |
14 Jan 2004 | NEWINC | Incorporation |