JLM FORMWORK LTD
Company Documents
Date | Description |
---|---|
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 8 BARNFIELD HILL EXETER DEVON EX1 1SR |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/03/141 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
17/04/1317 April 2013 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM UNIT 14 DEVONSHIRE MEADOWS BROADLEY PARK ROAD PLYMOUTH DEVON PL6 7EX |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
10/03/1010 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JAN DENNAN |
04/03/104 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JAN DENNAN |
30/11/0930 November 2009 | REGISTERED OFFICE CHANGED ON 30/11/2009 FROM UNIT 10 DEVONSHIRE MEADOWS BROADLEY PARK ROAD ROBOROUGH PLYMOUTH DEVON PL6 7EZ |
28/11/0928 November 2009 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LARKIN |
13/05/0913 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/04/098 April 2009 | REGISTERED OFFICE CHANGED ON 08/04/09 FROM: 66 GIFFORD TERRACE ROAD PEVERELL PLYMOUTH DEVON PL3 4JE UNITED KINGDOM |
18/03/0918 March 2009 | DIRECTOR'S PARTICULARS MARK MAMPIN |
09/03/099 March 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
16/02/0916 February 2009 | 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