- Company Overview for G.W. JACKSON & SON LIMITED (00798793)
- Filing history for G.W. JACKSON & SON LIMITED (00798793)
- People for G.W. JACKSON & SON LIMITED (00798793)
- Charges for G.W. JACKSON & SON LIMITED (00798793)
- Insolvency for G.W. JACKSON & SON LIMITED (00798793)
- More for G.W. JACKSON & SON LIMITED (00798793)
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) |
---|---|---|---|
09 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
13 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Feb 2016 | AD01 | Registered office address changed from Clifford House 38-44 Binley Road Coventry CV3 1JA to Unit B4 Stag Industrial Estate Endemere Road Coventry CV6 5PY on 5 February 2016 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | CH03 | Secretary's details changed for Ms Susan Jennifer Beard on 1 May 2014 | |
30 May 2014 | CH01 | Director's details changed for Ms Susan Jennifer Beard on 1 May 2014 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 May 2013 | MR04 | Satisfaction of charge 2 in full | |
23 May 2013 | MR04 | Satisfaction of charge 1 in full | |
03 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
02 May 2013 | AD01 | Registered office address changed from Mccranor Kirby Hill Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA on 2 May 2013 | |
30 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
23 May 2012 | CH01 | Director's details changed for Ms Susan Jennifer Marks on 1 May 2012 | |
23 May 2012 | CH03 | Secretary's details changed for Ms Susan Jennifer Marks on 1 May 2012 | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 Feb 2012 | CH03 | Secretary's details changed for Ms Marks Susan Jennifer on 24 February 2012 | |
24 Feb 2012 | CH01 | Director's details changed for Ms Marks Susan Jennifer on 24 February 2012 | |
22 Feb 2012 | AP03 | Appointment of Ms Marks Susan Jennifer as a secretary | |
21 Feb 2012 | TM02 | Termination of appointment of Betty Jackson as a secretary | |
21 Feb 2012 | TM01 | Termination of appointment of William Jackson as a director | |
21 Feb 2012 | TM01 | Termination of appointment of Betty Jackson as a director |