W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED
Company number NI015983
- Company Overview for W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED (NI015983)
- Filing history for W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED (NI015983)
- People for W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED (NI015983)
- More for W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED (NI015983)
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 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
31 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
29 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jun 2015 | AR01 |
Annual return made up to 18 May 2015
Statement of capital on 2015-06-10
|
|
03 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
20 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
04 Jul 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
15 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jun 2012 | TM01 | Termination of appointment of Susan Furst as a director | |
12 Jun 2012 | CH03 | Secretary's details changed for Mr Mark Oldham on 17 April 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Mr Simon Alan Rose on 17 April 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Mr Mark Oldham on 17 April 2012 | |
12 Jun 2012 | AP01 | Appointment of Miss Helen Josephine Mccarthy as a director | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 |