JOHN CHARLES LIMITED

Company Documents

DateDescription
15/12/1415 December 2014 16/07/14 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

26/02/1426 February 2014 16/07/13 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

01/02/131 February 2013 16/07/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

02/02/122 February 2012 16/07/11 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

19/10/1119 October 2011 REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 161 LONDON ROAD BURGESS HILL SUSSEX RH15

View Document

01/03/111 March 2011 16/07/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 DISS40 (DISS40(SOAD))

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN FASSAM / 16/07/2010

View Document

23/11/1023 November 2010 SAIL ADDRESS CREATED

View Document

23/11/1023 November 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 16/07/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 16/07/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW GRANT / 28/08/2008

View Document

14/04/0814 April 2008 16/07/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/07/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/07/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/07/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/07/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 16/07/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 16/07/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 16/07/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 16/07/97

View Document

24/02/9824 February 1998 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 16/07/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9621 July 1996 REGISTERED OFFICE CHANGED ON 21/07/96 FROM: G OFFICE CHANGED 21/07/96 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

21/07/9621 July 1996 SECRETARY RESIGNED

View Document

21/07/9621 July 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 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