JAMES HUSBANDS STORYBOARDS AND ILLUSTRATIONS LIMITED

Company Documents

DateDescription
14/08/1414 August 2014 03/08/14 NO CHANGES

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/10/1318 October 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTY HUSBANDS / 12/04/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUSBANDS / 12/04/2013

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / KRISTY HUSBANDS / 12/04/2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
FIVE WAYS, 57/59 HATFIELD ROAD
POTTERS BAR
HERTFORDSHIRE
EN6 1HS

View Document

30/01/1330 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS KRISTY HUSBANDS

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL HUSBANDS

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/10/1111 October 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUSBANDS / 03/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HUSBANDS / 03/08/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KRISTY HUSBANDS / 03/08/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 GBP NC 1000/2000
03/09/09

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MR DANIEL HUSBANDS

View Document

18/08/0918 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

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