JAMES LEVETT LIMITED

Company Documents

DateDescription
05/07/145 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 APPLICATION FOR STRIKING-OFF

View Document

08/11/138 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STOWERS / 19/07/2011

View Document

24/07/1224 July 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

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

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STOWERS / 18/04/2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN NICHOLLS

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER STOWERS

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

11/08/1011 August 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN NICHOLLS / 18/04/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM ROSARY COTTAGE ST MARY'S SQUARE KELVEDON CO5 9AN UNITED KINGDOM

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY MARY STOWERS

View Document

23/09/0923 September 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MR RAYMOND STOWERS

View Document

23/04/0823 April 2008 SECRETARY APPOINTED MRS MARY CAROLINE STOWERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MR MARTIN JOHN NICHOLLS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

18/04/0818 April 2008 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