JEFF WALKER LIMITED
Company Documents
Date | Description |
---|---|
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/01/1513 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/12/1218 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/12/1015 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/12/0922 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS |
09/05/089 May 2008 | REGISTERED OFFICE CHANGED ON 09/05/2008 FROM NO 4 CASTLE COURT 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH |
14/03/0814 March 2008 | REGISTERED OFFICE CHANGED ON 14/03/2008 FROM CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RH |
14/03/0814 March 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/06/0711 June 2007 | REGISTERED OFFICE CHANGED ON 11/06/07 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH |
08/01/078 January 2007 | RETURN MADE UP TO 11/12/06; NO CHANGE OF MEMBERS |
05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/12/0520 December 2005 | RETURN MADE UP TO 11/12/05; NO CHANGE OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/12/0417 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
12/03/0412 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
03/01/033 January 2003 | NEW DIRECTOR APPOINTED |
03/01/033 January 2003 | NEW SECRETARY APPOINTED |
17/12/0217 December 2002 | SECRETARY RESIGNED |
17/12/0217 December 2002 | DIRECTOR RESIGNED |
17/12/0217 December 2002 | REGISTERED OFFICE CHANGED ON 17/12/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
11/12/0211 December 2002 | 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