J. SETTERFIELD LTD

Company Documents

DateDescription
26/01/1726 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

28/09/1528 September 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

07/08/147 August 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

28/07/1428 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

30/07/1330 July 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SETTERFIELD / 04/07/2010

View Document

27/04/1027 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/09/0912 September 2009 DISS40 (DISS40(SOAD))

View Document

09/09/099 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

27/08/0827 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: G OFFICE CHANGED 08/08/06 124-126 HIGH STREET SHEERNESS KENT

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: G OFFICE CHANGED 16/12/03 UNIT 20/ HOPEWELL BUS. CENT. 105 HOPEWELL DRIVE CHATHAM KENT ME5 7NW

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 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