JAMES WALTERS (BUILDING DESIGN) LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/05/1316 May 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

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM
THE ATHERSTONE
CARLETON
PONTEFRACT
WEST YORKSHIRE
WF8 3RW

View Document

26/03/1326 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1311 March 2013 APPLICATION FOR STRIKING-OFF

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALTERS / 16/03/2010

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 APPROVE FEES OF �5220 15/08/2008

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: G OFFICE CHANGED 28/03/02 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

11/03/0211 March 2002 Incorporation

View Document

11/03/0211 March 2002 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