JIM HORSLEY BUSINESS LTD

Company Documents

DateDescription
08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 07/02/17

View Document

01/03/171 March 2017 PREVSHO FROM 31/03/2017 TO 07/02/2017

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM
C/O APPLE ACCOUNTANCY SERVICES LTD
59 THORNBURY GARDENS
BOREHAMWOOD
HERTFORDSHIRE
WD6 1RB

View Document

23/02/1723 February 2017 DECLARATION OF SOLVENCY

View Document

23/02/1723 February 2017 SPECIAL RESOLUTION TO WIND UP

View Document

23/02/1723 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/177 February 2017 Annual accounts for year ending 07 Feb 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA HORSLEY

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY JULIA HORSLEY

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM
C/O APPLE ACCOUNTANCY SERVICES LTD
59 THORNBURY GARDENS
BOREHAMWOOD
HERTFORDSHIRE
WD6 1RB

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM
PASTURE BARN RECTORY ROAD
STREATLEY
BERKSHIRE
RG8 9QE

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY JULIA HORSLEY

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA HORSLEY

View Document

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

03/11/153 November 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

13/01/1513 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HORSLEY / 07/12/2011

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HORSLEY / 01/03/2011

View Document

27/01/1127 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HORSLEY / 04/01/2011

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
THE BARN WARREN FARM
RECTORY ROAD
STREATLEY
BERKSHIRE
RG8 9QE

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HORSLEY / 04/01/2011

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIA HORSLEY / 04/01/2011

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIA HORSLEY / 04/01/2011

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM
4 READING ROAD, PANGBOURNE
READING
BERKSHIRE
RG8 7LY

View Document

28/01/1028 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0922 July 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 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