- Company Overview for JACKSON LEWIS CONTROLS LIMITED (02859925)
- Filing history for JACKSON LEWIS CONTROLS LIMITED (02859925)
- People for JACKSON LEWIS CONTROLS LIMITED (02859925)
- Charges for JACKSON LEWIS CONTROLS LIMITED (02859925)
- More for JACKSON LEWIS CONTROLS LIMITED (02859925)
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) |
---|---|---|---|
22 Oct 2015 | AP03 | Appointment of Mr Neal Robert Le Guillou as a secretary on 22 October 2015 | |
22 Oct 2015 | TM02 | Termination of appointment of Angela Cale as a secretary on 22 October 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
22 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
10 Mar 2011 | CH01 | Director's details changed for Mr Vincent Charles Cale on 1 February 2011 | |
10 Mar 2011 | CH01 | Director's details changed for Mr Neal Robert Le Guillou on 1 February 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
16 Sep 2010 | CH03 | Secretary's details changed for Mrs Angela Cale on 16 September 2010 | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
08 Oct 2009 | CH01 | Director's details changed for Vincent Charles Cale on 1 October 2009 | |
08 Oct 2009 | CH03 | Secretary's details changed for Angela Cale on 1 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Neal Robert Le Guillou on 1 October 2009 | |
15 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Oct 2008 | 363a | Return made up to 06/10/08; full list of members | |
06 Dec 2007 | 363a | Return made up to 06/10/07; full list of members | |
06 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |