Advanced company searchLink opens in new window

J.T.S. (CUSHIONS) LTD

Company number 04243630

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)
14 Jul 2017 PSC01 Notification of Stephen Shrimpton as a person with significant control on 29 June 2017
10 Jul 2017 AP01 Appointment of Mr Joe Stephen Shrimpton as a director on 10 July 2017
07 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
15 Feb 2017 TM01 Termination of appointment of Robert Lewis as a director on 3 February 2017
13 Feb 2017 AP01 Appointment of Mrs Joann Kate Mcdonald as a director on 7 November 2016
10 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
13 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Aug 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
16 Jun 2015 AP01 Appointment of Robert Lewis as a director on 7 August 2014
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jun 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
15 Apr 2013 TM01 Termination of appointment of Geoffrey Shrimpton as a director
22 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Jun 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
01 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Jan 2011 AD01 Registered office address changed from Aireworth Works, Aireworth Road Keighley West Yorkshire BD21 4DW on 6 January 2011
01 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Geoffrey Shrimpton on 29 June 2010
14 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009