J D LETTINGS LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY RAYMOND WHITFIELD

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WHITFIELD

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WHITFIELD

View Document

22/09/1422 September 2014 SECRETARY APPOINTED MR CHRISTOPHER PAUL MARTIN

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR TIMOTHY SAUNDERS

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR SIMON EDWARD BARTON

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
2 PRINCES BUILDINGS, GEORGE
STREET, BATH
NORTH SOMERSET
BA1 2ED

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MAUREEN WHITFIELD / 14/08/2012

View Document

14/08/1214 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JAMES WHITFIELD / 14/08/2012

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 30/08/11 NO CHANGES

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 06/08/10 NO CHANGES

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/11/0910 November 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 05/08/08; NO CHANGE OF MEMBERS

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

19/10/0719 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: KINGSTON HOUSE PIERREPONT STREET BATH NORTH SOMERSET BA1 1LA

View Document

13/09/0513 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/08/036 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/01/036 January 2003 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/08/01

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

16/08/9916 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9913 August 1999 COMPANY NAME CHANGED TOUCHLINE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/08/99

View Document

12/08/9912 August 1999 REGISTERED OFFICE CHANGED ON 12/08/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

05/08/995 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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