JONESSTUART DESIGN LIMITED

Company Documents

DateDescription
21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

09/02/169 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/07/152 July 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

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

22/08/1422 August 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

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

23/09/1323 September 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

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/129 March 2012 COMPANY NAME CHANGED BROOKSON (5556C) LIMITED
CERTIFICATE ISSUED ON 09/03/12

View Document

06/02/126 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JONES / 12/05/2010

View Document

08/02/108 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

06/02/086 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

19/02/0719 February 2007 S366A DISP HOLDING AGM 06/02/07

View Document

06/02/076 February 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