- Company Overview for JAMES DOW LIMITED (SC411859)
- Filing history for JAMES DOW LIMITED (SC411859)
- People for JAMES DOW LIMITED (SC411859)
- Charges for JAMES DOW LIMITED (SC411859)
- More for JAMES DOW LIMITED (SC411859)
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 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | CH01 | Director's details changed for Andrew James Still on 25 November 2012 | |
09 Sep 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
08 Nov 2012 | AD01 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 | |
07 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 2 November 2012
|
|
07 Nov 2012 | SH08 | Change of share class name or designation | |
22 Oct 2012 | AP01 | Appointment of James Alexander Still as a director | |
16 Apr 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
04 Apr 2012 | CERTNM |
Company name changed d j b investments LTD.\certificate issued on 04/04/12
|
|
04 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2011 | AP01 | Appointment of Andrew James Still as a director | |
25 Nov 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
25 Nov 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
23 Nov 2011 | NEWINC | Incorporation |