J A LOSTY LTD
Company Documents
Date | Description |
---|---|
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1312 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY LOSTY / 27/11/2013 |
12/12/1312 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/12/125 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
17/07/1217 July 2012 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM THE BELLBOURNE 103 HIGH STREET ESHER SURREY KT10 9QE |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/12/116 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/12/107 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY LOSTY / 01/10/2009 |
23/12/0923 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/03/076 March 2007 | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
25/01/0625 January 2006 | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
01/06/051 June 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
26/05/0526 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/03/0516 March 2005 | DIRECTOR RESIGNED |
16/03/0516 March 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/03/0516 March 2005 | NEW SECRETARY APPOINTED |
05/01/055 January 2005 | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | COMPANY NAME CHANGED J.A. LOSTY MECHANICAL & VENTILAT ION LIMITED CERTIFICATE ISSUED ON 23/11/04 |
19/11/0419 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
14/05/0414 May 2004 | SECRETARY RESIGNED |
14/05/0414 May 2004 | DIRECTOR RESIGNED |
14/05/0414 May 2004 | NEW DIRECTOR APPOINTED |
14/05/0414 May 2004 | NEW DIRECTOR APPOINTED |
14/05/0414 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/04/0419 April 2004 | REGISTERED OFFICE CHANGED ON 19/04/04 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
17/02/0417 February 2004 | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
04/12/024 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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