Advanced company searchLink opens in new window

JARVIS DORMANT 21 LIMITED

Company number 00897202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Oct 1997 288c Director's particulars changed
17 Jul 1997 363s Return made up to 26/06/97; full list of members
18 Jun 1997 AA Accounts for a dormant company made up to 31 December 1996
23 Apr 1997 288c Secretary's particulars changed
02 Oct 1996 AA Accounts for a dormant company made up to 31 December 1995
25 Jul 1996 363s Return made up to 26/06/96; full list of members
10 May 1996 403b Declaration of mortgage charge released/ceased
19 Apr 1996 CERTNM Company name changed btm somerford equipment LIMITED\certificate issued on 22/04/96
05 Feb 1996 395 Particulars of mortgage/charge
23 Jan 1996 288 Secretary's particulars changed
22 Jan 1996 155(6)a Declaration of assistance for shares acquisition
22 Jan 1996 RESOLUTIONS Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
25 Sep 1995 AA Accounts for a dormant company made up to 31 December 1994
24 Jul 1995 363s Return made up to 26/06/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
20 Sep 1994 AA Accounts for a dormant company made up to 31 December 1993
17 Aug 1994 CERTNM Company name changed btm somerford plastics (equipmen t) LIMITED\certificate issued on 18/08/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed btm somerford plastics (equipmen t) LIMITED\certificate issued on 18/08/94
26 Jul 1994 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
26 Jul 1994 363s Return made up to 26/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 26/06/94; full list of members
14 Mar 1994 CERTNM Company name changed somerford plastics (equipment) l imited\certificate issued on 15/03/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed somerford plastics (equipment) l imited\certificate issued on 15/03/94
28 Oct 1993 AA Accounts for a dormant company made up to 31 December 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 December 1992
20 Aug 1993 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
20 Aug 1993 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed
20 Aug 1993 363s Return made up to 26/06/93; change of members
  • 363(288) ‐ Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 26/06/93; change of members
18 Feb 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge