- 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) |
---|---|---|---|
27 Jan 2006 | 288b | Director resigned | |
03 Jan 2006 | AA | Group of companies' accounts made up to 31 March 2005 | |
28 Nov 2005 | 287 | Registered office changed on 28/11/05 from: colwick quays business park off private road no 2 colwick nottingham nottinghamshire NG4 2JR | |
25 May 2005 | 363s |
Return made up to 17/05/05; full list of members
|
|
11 Aug 2004 | CERTNM | Company name changed wealthy thoughts LIMITED\certificate issued on 11/08/04 | |
11 Aug 2004 | 288a | New secretary appointed | |
04 Aug 2004 | 88(2)R | Ad 26/07/04--------- £ si 199999@1=199999 £ ic 1/200000 | |
04 Aug 2004 | 123 | Nc inc already adjusted 26/07/04 | |
04 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2004 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2004 | 288a | New director appointed | |
04 Aug 2004 | 288a | New director appointed | |
04 Aug 2004 | 288a | New director appointed | |
04 Aug 2004 | 288b | Director resigned | |
04 Aug 2004 | 288b | Secretary resigned | |
04 Aug 2004 | 287 | Registered office changed on 04/08/04 from: pennine house, 8 stanford street nottingham nottinghamshire NG1 7BQ | |
04 Aug 2004 | 225 | Accounting reference date shortened from 31/05/05 to 31/03/05 | |
29 Jul 2004 | 395 | Particulars of mortgage/charge | |
28 Jul 2004 | 395 | Particulars of mortgage/charge | |
24 May 2004 | 288b | Secretary resigned | |
24 May 2004 | 288b | Director resigned | |
24 May 2004 | 288a | New secretary appointed |