- Company Overview for JABEZ HOLDINGS LIMITED (05129988)
- Filing history for JABEZ HOLDINGS LIMITED (05129988)
- People for JABEZ HOLDINGS LIMITED (05129988)
- Charges for JABEZ HOLDINGS LIMITED (05129988)
- More for JABEZ HOLDINGS LIMITED (05129988)
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) |
---|---|---|---|
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
25 Apr 2014 | CH01 | Director's details changed for William Robson on 25 April 2014 | |
07 Feb 2014 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from the Brooms 8 Monarch Court Emerson Green Bristol BS16 7FH on 20 January 2014 | |
09 Jan 2014 | AUD | Auditor's resignation | |
16 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
10 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
10 Feb 2012 | TM01 | Termination of appointment of Ruby Mcgregor-Smith as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Suzanne Baxter as a director | |
20 Oct 2011 | AD02 | Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England | |
09 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
25 Jan 2011 | AD02 | Register inspection address has been changed | |
25 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Ba Ca Justin Ridley on 10 November 2009 | |
10 Nov 2009 | CH01 | Director's details changed for William Robson on 10 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Suzanne Claire Baxter on 5 November 2009 | |
08 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
08 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
31 Dec 2008 | AA | Full accounts made up to 31 March 2008 |