- Company Overview for J K R CONTRACTORS LTD. (SC316582)
- Filing history for J K R CONTRACTORS LTD. (SC316582)
- People for J K R CONTRACTORS LTD. (SC316582)
- Charges for J K R CONTRACTORS LTD. (SC316582)
- More for J K R CONTRACTORS LTD. (SC316582)
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) |
---|---|---|---|
21 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
21 Feb 2019 | CH01 | Director's details changed for Mr Ryan Emslie Taylor on 19 February 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mr Kevin James Taylor on 19 February 2019 | |
05 Feb 2019 | AA | Full accounts made up to 31 March 2018 | |
16 Nov 2018 | MR01 | Registration of charge SC3165820005, created on 5 November 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
27 Feb 2018 | PSC08 | Notification of a person with significant control statement | |
27 Feb 2018 | PSC07 | Cessation of Ryan Emslie Taylor as a person with significant control on 31 March 2017 | |
27 Feb 2018 | PSC07 | Cessation of Kevin James Taylor as a person with significant control on 31 March 2017 | |
27 Feb 2018 | PSC07 | Cessation of James Alexander Taylor as a person with significant control on 31 March 2017 | |
01 Feb 2018 | AA | Full accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
18 Dec 2016 | AA | Accounts for a medium company made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
11 Feb 2016 | AAMD | Amended accounts for a medium company made up to 31 March 2015 | |
05 Feb 2016 | AA | Accounts for a medium company made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
11 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Jun 2014 | AP01 | Appointment of Mr Peter Robertson Fawns as a director | |
20 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
14 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
14 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
08 Jan 2014 | MR01 | Registration of charge 3165820004 | |
02 Dec 2013 | MR01 | Registration of charge 3165820003 | |
20 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 |