JAMIESON SMITH CONTRACTS LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID HEMSTOCK / 15/07/2010

View Document

02/09/102 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY JENNIFER STONE

View Document

13/10/0913 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: G OFFICE CHANGED 18/11/02 25 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HJ

View Document

01/08/021 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/12/9913 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 SECRETARY RESIGNED

View Document

22/07/9922 July 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/12/979 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/979 December 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/9714 April 1997 COMPANY NAME CHANGED ABBOT JOINERY LIMITED CERTIFICATE ISSUED ON 15/04/97

View Document

02/11/962 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 RETURN MADE UP TO 15/07/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/08/944 August 1994 REGISTERED OFFICE CHANGED ON 04/08/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 15/07/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 EXEMPTION FROM APPOINTING AUDITORS 30/11/93

View Document

17/03/9417 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

09/03/949 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9324 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9317 November 1993 COMPANY NAME CHANGED NEWTON BLOODSTOCK LIMITED CERTIFICATE ISSUED ON 18/11/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 15/07/93; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9220 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 REGISTERED OFFICE CHANGED ON 20/11/92 FROM: G OFFICE CHANGED 20/11/92 ST PETER'S HOUSE HARTSHEAD. SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

21/10/9221 October 1992 COMPANY NAME CHANGED IMCO (2392) LIMITED CERTIFICATE ISSUED ON 22/10/92

View Document

15/07/9215 July 1992 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