SALLY JAMES LIMITED

Company Documents

DateDescription
30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM
73 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2BB
ENGLAND

View Document

07/11/137 November 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

06/03/136 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/03/123 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY JAMES / 13/02/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM
PRESTON PARK HOUSE SOUTH ROAD
BRIGHTON
EAST SUSSEX
BN1 6SB
UNITED KINGDOM

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM
THE PINES
BOARS HEAD
CROWBOROUGH
TN6 3HD

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

12/04/1112 April 2011 13/02/11 NO CHANGES

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MS SALLY JAMES

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

01/08/081 August 2008 COMPANY NAME CHANGED YAZOO LIGHTS LIMITED
CERTIFICATE ISSUED ON 04/08/08

View Document

13/05/0813 May 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

13/02/0813 February 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