- Company Overview for J.T.S. (CUSHIONS) LTD (04243630)
- Filing history for J.T.S. (CUSHIONS) LTD (04243630)
- People for J.T.S. (CUSHIONS) LTD (04243630)
- Charges for J.T.S. (CUSHIONS) LTD (04243630)
- More for J.T.S. (CUSHIONS) LTD (04243630)
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
|
|
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
|
|
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
|
|
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 |