JACOBS WEBBER ARCHITECTURAL SERVICES LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/12/1418 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

17/12/1417 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/02/1313 February 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SONIA LAURA ROSA JACOBS / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER JACOBS / 21/12/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/04/0825 April 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: G OFFICE CHANGED 11/12/07 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 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