- Company Overview for COLEMAN AND JONES LIMITED (08830946)
- Filing history for COLEMAN AND JONES LIMITED (08830946)
- People for COLEMAN AND JONES LIMITED (08830946)
- More for COLEMAN AND JONES LIMITED (08830946)
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) |
---|---|---|---|
10 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
29 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from PO Box 4385 08830946: Companies House Default Address Cardiff CF14 8LH to Rignall Farm Barns Abthorpe Towcester Northamptonshire NN12 8PA on 17 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
15 Nov 2019 | RP05 | Registered office address changed to PO Box 4385, 08830946: Companies House Default Address, Cardiff, CF14 8LH on 15 November 2019 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | CH03 | Secretary's details changed for Ms Elizabeth Anne Jones on 1 January 2016 | |
12 Jan 2016 | CH01 | Director's details changed for Ms Elizabeth Anne Jones on 1 January 2016 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
03 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-03
|