- Company Overview for J.D. AUTOMOTIVE ( NORTHWICH ) LTD (06377815)
- Filing history for J.D. AUTOMOTIVE ( NORTHWICH ) LTD (06377815)
- People for J.D. AUTOMOTIVE ( NORTHWICH ) LTD (06377815)
- More for J.D. AUTOMOTIVE ( NORTHWICH ) LTD (06377815)
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) |
---|---|---|---|
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
02 Dec 2011 | AD01 | Registered office address changed from Unit 81 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 | |
25 Nov 2011 | AD01 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 25 November 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Mar 2011 | AD01 | Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 15 March 2011 | |
10 Nov 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
10 Nov 2010 | CH01 | Director's details changed for Mr David Fryett James Salmon on 20 September 2010 | |
10 Aug 2010 | AD01 | Registered office address changed from Accounts Direct 23 Sherborne Street Manchester M8 8HF on 10 August 2010 | |
12 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
23 Nov 2009 | AR01 | Annual return made up to 21 September 2008 with full list of shareholders | |
12 Oct 2009 | TM02 | Termination of appointment of Stuart Delmonte as a secretary | |
14 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 Oct 2007 | 288a | New secretary appointed | |
27 Oct 2007 | 288b | Secretary resigned | |
21 Sep 2007 | NEWINC | Incorporation |