BRENNAN R ELLIOTT-JONES LTD.

Company Documents

DateDescription
10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
8 ROBIN CLOSE
CHALFORD
STROUD
GL6 8FN

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ANN ELLIOTT-JONES / 05/01/2015

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANN ELLIOTT-JONES / 05/01/2015

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENNAN RICHARD ELLIOTT-JONES / 05/01/2015

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/10/1117 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/10/1031 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/11/091 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENNAN RICHARD ELLIOTT-JONES / 31/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA ANN ELLIOTT-JONES / 31/10/2009

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

30/04/0930 April 2009 PREVEXT FROM 31/10/2008 TO 31/01/2009

View Document

26/02/0926 February 2009 COMPANY NAME CHANGED RAINBOW NURSERY (CHALFORD) LIMITED
CERTIFICATE ISSUED ON 27/02/09

View Document

05/02/095 February 2009 SECRETARY APPOINTED MRS REBECCA ANN ELLIOTT-JONES

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY LORELIE JONES

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR BRENNAN RICHARD ELLIOTT-JONES

View Document

17/10/0817 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 S80A AUTH TO ALLOT SEC 08/11/05

View Document

08/11/058 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 SECRETARY RESIGNED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM:
8 KINGS ROAD
CLIFTON
BRISTOL
BS8 4AB

View Document

12/10/0512 October 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information