Accounts. Accounts type total exemption full. |
2023-10-30 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-12 |
View Report |
Officers. Officer name: Paul Ford Henderson. Change date: 2022-07-12. |
2022-07-12 |
View Report |
Officers. Change date: 2022-07-12. Officer name: Paul Ford Henderson. |
2022-07-12 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-03 |
View Report |
Accounts. Accounts type total exemption full. |
2021-01-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-09 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-03 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-30 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-08 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-09 |
View Report |
Officers. Change date: 2015-06-29. Officer name: Paul Andrew Davies. |
2015-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-03 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-16 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-11 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-11 |
View Report |
Annual return. Legacy. |
2009-09-17 |
View Report |
Officers. Description: Director's change of particulars / christopher walker / 01/08/2009. |
2009-09-17 |
View Report |
Accounts. Legacy. |
2009-05-09 |
View Report |
Address. Description: Registered office changed on 12/01/2009 from innovation house yarm road stockton-on-tees TS18 3TN. |
2009-01-12 |
View Report |
Capital. Description: Ad 23/10/08\gbp si 297@1=297\gbp ic 3/300\. |
2008-11-12 |
View Report |
Capital. Description: Ad 04/09/08\gbp si 2@1=2\gbp ic 1/3\. |
2008-09-22 |
View Report |
Officers. Description: Appointment terminated director anthony wentworth. |
2008-09-22 |
View Report |
Incorporation. Memorandum articles. |
2008-09-17 |
View Report |
Change of name. Description: Company name changed jackco 147 LIMITED\certificate issued on 15/09/08. |
2008-09-12 |
View Report |
Officers. Description: Appointment terminated secretary colin walsh. |
2008-09-11 |
View Report |
Officers. Description: Director appointed christopher james walker. |
2008-09-11 |
View Report |
Officers. Description: Director appointed paul andrew davies. |
2008-09-11 |
View Report |
Officers. Description: Director and secretary appointed paul ford henderson. |
2008-09-11 |
View Report |
Incorporation. Incorporation company. |
2008-08-13 |
View Report |