JOHN LEWIS CONSULTANCY LIMITED

Company Documents

DateDescription
05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 28 SEVEN WATERS LEONARD STANLEY STONEHOUSE GLOUCESTERSHIRE GL10 3NZ UNITED KINGDOM

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRIS MASON LEWIS / 13/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LEWIS / 13/06/2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 1 ST. SWITHINS LEONARD STANLEY STONEHOUSE GLOUCESTERSHIRE GL10 3NF UNITED KINGDOM

View Document

28/12/1128 December 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/12/102 December 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/12/097 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRIS MASON LEWIS / 02/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA TINDALL / 02/12/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/08 FROM: GISTERED OFFICE CHANGED ON 29/12/2008 FROM 8 OLD POOLES YARD BRISLINGTON BRISTOL BS4 4SL

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/08 FROM: GISTERED OFFICE CHANGED ON 29/12/2008 FROM 28 SEVEN WATERS LEONARD STANLEY STONEHOUSE GLOUCESTERSHIRE GL10 3NZ UNITED KINGDOM

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA TINDALL / 01/07/2008

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS / 01/07/2008

View Document

29/12/0829 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: G OFFICE CHANGED 12/09/07 BRANDON HOUSE 25 GREAT GEORGE STREET BRISTOL BS1 5QT

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: G OFFICE CHANGED 18/10/06 4 CLOS GWASTIR CASTLE VIEW CAERPHILLY MID GLAMORGAN CF83 1TD

View Document

05/10/065 October 2006 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