JAN BEERE & CO LIMITED

Company Documents

DateDescription
23/05/1623 May 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/06/1514 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/06/1423 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

05/01/145 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

23/06/1323 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

16/06/1216 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

17/10/1117 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN BEERE / 06/06/2010

View Document

18/09/0918 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 SECRETARY'S PARTICULARS SHEENA SHELMERDINE

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/06/0717 June 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information