- Company Overview for CECIL JACOBS LIMITED (00122700)
- Filing history for CECIL JACOBS LIMITED (00122700)
- People for CECIL JACOBS LIMITED (00122700)
- Charges for CECIL JACOBS LIMITED (00122700)
- Insolvency for CECIL JACOBS LIMITED (00122700)
- More for CECIL JACOBS LIMITED (00122700)
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 Jul 2012 | 2.16B | Statement of affairs with form 2.14B | |
11 Jun 2012 | AD01 | Registered office address changed from Jacobs House Meridian East Meridian Business Park Leicestershire LE19 1WZ on 11 June 2012 | |
11 Jun 2012 | 2.12B | Appointment of an administrator | |
10 May 2012 | TM01 | Termination of appointment of Nicole Jacobs as a director | |
10 May 2012 | TM01 | Termination of appointment of Mona Jacobs as a director | |
23 Dec 2011 | AR01 |
Annual return made up to 15 December 2011 with full list of shareholders
Statement of capital on 2011-12-23
|
|
23 Dec 2011 | CH01 | Director's details changed for Mrs Nicole Audrey Jacobs on 15 December 2011 | |
23 Dec 2011 | CH03 | Secretary's details changed for Mr Anthony David Jacobs on 15 December 2011 | |
23 Dec 2011 | CH01 | Director's details changed for Mrs Mona Jacobs on 15 December 2011 | |
23 Dec 2011 | CH01 | Director's details changed for Mr Anthony David Jacobs on 15 December 2011 | |
11 Oct 2011 | AA | Full accounts made up to 31 January 2011 | |
19 Sep 2011 | AP01 | Appointment of Mr Elliott Barnaby Jacobs as a director | |
22 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
01 Nov 2010 | AA | Full accounts made up to 31 January 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Mr Anthony David Jacobs on 26 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Mona Jacobs on 26 February 2010 | |
26 Feb 2010 | CH03 | Secretary's details changed for Anthony David Jacobs on 26 February 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Nicole Audrey Jacobs on 26 February 2010 | |
14 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
03 Jul 2009 | AUD | Auditor's resignation | |
15 May 2009 | AA | Accounts for a medium company made up to 31 January 2009 | |
08 May 2009 | 288a | Director appointed nicole audrey jacobs | |
05 Jan 2009 | 363a | Return made up to 15/12/08; full list of members | |
14 Nov 2008 | AA | Accounts for a medium company made up to 31 January 2008 |