JAMES ENVIRONMENTAL MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
07/10/167 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP ROBINSON / 01/09/2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
05/08/165 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP ROBINSON / 05/08/2016 |
05/08/165 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP ROBINSON / 26/07/2016 |
05/08/165 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP ROBINSON / 05/08/2016 |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 2 CEDAR AVENUE LOWTON WARRINGTON WA3 2BN |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/10/1512 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/02/1527 February 2015 | PREVSHO FROM 31/10/2014 TO 30/09/2014 |
05/12/145 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059530230003 |
03/12/143 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059530230002 |
14/10/1414 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/01/1429 January 2014 | APPOINTMENT TERMINATED, DIRECTOR FRANK O'HARE |
29/01/1429 January 2014 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM UNIT 5 HAYDOCK LANE HAYDOCK INDUSTRIAL ESTATE, HAYDOCK ST. HELENS MERSEYSIDE WA11 9UY |
01/11/131 November 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
26/10/1126 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JAMES O'HARE / 02/10/2011 |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/03/1122 March 2011 | 01/11/10 STATEMENT OF CAPITAL GBP 100 |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 2 CEDAR AVENUE LOWTON WARRINGTON WA3 2BN |
02/11/102 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
13/07/1013 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK JAMES O'HARE / 01/10/2009 |
13/10/0913 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP ROBINSON / 01/10/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PHIL ROBINSON / 18/09/2008 |
14/08/0814 August 2008 | DIRECTOR APPOINTED FRANK JAMES O'HARE |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
10/12/0710 December 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | NEW SECRETARY APPOINTED |
28/11/0628 November 2006 | NEW DIRECTOR APPOINTED |
20/10/0620 October 2006 | DIRECTOR RESIGNED |
20/10/0620 October 2006 | SECRETARY RESIGNED |
20/10/0620 October 2006 | REGISTERED OFFICE CHANGED ON 20/10/06 FROM: G OFFICE CHANGED 20/10/06 THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
02/10/062 October 2006 | 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