- Company Overview for J C C LIGHTING PRODUCTS LIMITED (03044848)
- Filing history for J C C LIGHTING PRODUCTS LIMITED (03044848)
- People for J C C LIGHTING PRODUCTS LIMITED (03044848)
- Charges for J C C LIGHTING PRODUCTS LIMITED (03044848)
- Registers for J C C LIGHTING PRODUCTS LIMITED (03044848)
- More for J C C LIGHTING PRODUCTS LIMITED (03044848)
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) |
---|---|---|---|
18 Jul 2012 | AA | Full accounts made up to 30 April 2012 | |
04 Jul 2012 | TM02 | Termination of appointment of Richard Adey as a secretary | |
04 Jul 2012 | AP03 | Appointment of Mr Graham Excell as a secretary | |
26 Jun 2012 | AP01 | Appointment of Mr Graham Excell as a director | |
17 May 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
13 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
05 Jul 2011 | AP01 | Appointment of Mr Richard Frank Adey as a director | |
05 Jul 2011 | AP01 | Appointment of Mr Jonathan Parry as a director | |
04 Jul 2011 | AP03 | Appointment of Mr Richard Adey as a secretary | |
04 Jul 2011 | TM01 | Termination of appointment of Richard Kemp as a director | |
04 Jul 2011 | TM01 | Termination of appointment of Steven Kinsella as a director | |
04 Jul 2011 | TM01 | Termination of appointment of David Dawkins as a director | |
04 Jul 2011 | TM02 | Termination of appointment of David Dawkins as a secretary | |
21 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
18 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
23 Sep 2009 | AA | Full accounts made up to 30 April 2009 | |
29 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
28 Apr 2009 | 288a | Director appointed mr steven kinsella | |
28 Apr 2009 | 288b | Appointment terminated director jonathan callander | |
05 Mar 2009 | AA | Full accounts made up to 30 April 2008 | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from spofforths 9 donnington park 85 birdham road chichester west sussex PO20 7AJ | |
03 Nov 2008 | 287 | Registered office changed on 03/11/2008 from lamplighter house beeding close southern cross trading estate bognor regis west sussex PO22 9TS | |
01 May 2008 | 363a | Return made up to 02/04/08; full list of members |