- Company Overview for IVOR JONES (ALNWICK) LIMITED (05035251)
- Filing history for IVOR JONES (ALNWICK) LIMITED (05035251)
- People for IVOR JONES (ALNWICK) LIMITED (05035251)
- Charges for IVOR JONES (ALNWICK) LIMITED (05035251)
- More for IVOR JONES (ALNWICK) LIMITED (05035251)
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
|