JLC PLASTERING LIMITED

Company Documents

DateDescription
28/03/1428 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE CARRINGTON / 17/01/2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

15/03/1315 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / BRIAN DAVID CARRINGTON / 17/01/2013

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM
57A BROADWAY
LEIGH ON SEA
ESSEX
SS9 1PE

View Document

07/02/127 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 17A PARKSIDE WESTCLIFF ON SEA ESSEX SS0 8PR

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE CARRINGTON / 01/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

24/10/0924 October 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

24/10/0924 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN CARRINGTON / 30/05/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARRINGTON / 30/05/2009

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: GISTERED OFFICE CHANGED ON 16/07/2008 FROM 57A BROADWAY LEIGH ON SEA ESSEX SS9 1PE

View Document

17/01/0817 January 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