DAVID JAMIESON & ASSOCIATES LIMITED

Company Documents

DateDescription
14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ABBOTT JAMIESON / 19/12/2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY CHADWICK JAMIESON / 19/12/2012

View Document

14/02/1314 February 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEREMY CHADWICK JAMIESON / 09/03/2010

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 9A THE PAVEMENT ST IVES CAMBRIDGESHIRE PE27 5AD

View Document

30/10/0730 October 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: SUITE 3 GOLDHILL HOUSE GOLD STREET SAFFRON WALDEN ESSEX CB10 1EH

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: SUITE 12 SOUTHGATE HOUSE THAXTED ROAD SAFFRON WALDEN ESSEX CB10 2UR

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 13 CASTLE STREET SAFFRON WALDEN ESSEX CB10 1AT

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/12/96

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/01/955 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9410 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 DIRECTOR RESIGNED

View Document

15/01/9415 January 1994 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/01/913 January 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/07/896 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: NEW GARDEN HOUSE 78 HATTON GARDEN LONDON EC1N 8JA

View Document

07/02/897 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED

View Document

16/06/8816 June 1988 REGISTERED OFFICE CHANGED ON 16/06/88 FROM: THE CLAYES ASHDON SAFFRON WALDEN ESSEX

View Document

23/12/8623 December 1986 RETURN MADE UP TO 20/12/85; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 DIRECTOR RESIGNED

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company