Advanced company searchLink opens in new window

IVOR JONES (ALNWICK) LIMITED

Company number 05035251

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)
07 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
07 Feb 2024 PSC04 Change of details for Mr Ivor Henry Jones as a person with significant control on 5 February 2024
07 Feb 2024 PSC04 Change of details for Mrs Mona Naomi Jones as a person with significant control on 5 February 2024
19 Nov 2023 AA Micro company accounts made up to 28 February 2023
04 Oct 2023 AD01 Registered office address changed from 39 39 Somerset Avenue Peters Mill Alnwick Northumberland NE66 2FE United Kingdom to 39 Somerset Avenue Peters Mill Alnwick Northumberland NE66 2FE on 4 October 2023
14 Sep 2023 AD01 Registered office address changed from Bustas Rest Park Road Swarland Morpeth Northumberland NE65 9JD United Kingdom to 39 39 Somerset Avenue Peters Mill Alnwick Northumberland NE66 2FE on 14 September 2023
13 Sep 2023 CH01 Director's details changed for Mr Ivor Henry Jones on 12 September 2023
13 Sep 2023 CH03 Secretary's details changed for Mona Naomi Jones on 12 September 2023
07 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
14 Sep 2022 AA Micro company accounts made up to 28 February 2022
14 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 28 February 2021
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
14 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 28 February 2019
09 Aug 2019 AD01 Registered office address changed from Bustas Rest 38a Park Road Swarland Morpeth Northumberland NE65 9JD United Kingdom to Bustas Rest Park Road Swarland Morpeth Northumberland NE65 9JD on 9 August 2019
11 Jul 2019 AD01 Registered office address changed from Casey Lodge 38a Park Road Swarland Morpeth Northumberland NE65 9JD United Kingdom to Bustas Rest 38a Park Road Swarland Morpeth Northumberland NE65 9JD on 11 July 2019
07 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
01 Dec 2017 AA Micro company accounts made up to 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100