ROBERT JONES (WALES) LIMITED
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
04/07/214 July 2021 | Application to strike the company off the register |
25/06/2125 June 2021 | Micro company accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-04-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/06/2023 June 2020 | PREVEXT FROM 30/09/2019 TO 31/03/2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/05/162 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/04/1530 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
28/06/1428 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
29/04/1429 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
30/06/1330 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
07/05/137 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
04/12/124 December 2012 | APPOINTMENT TERMINATED, DIRECTOR AINE PHILLIPS |
07/11/127 November 2012 | APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYCOCK |
07/11/127 November 2012 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM CRICKHOWELL RESOURCE AND INFORMATION CENTRE BEAUFORT STREET CRICKHOWELL POWYS NP8 1BN UNITED KINGDOM |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/05/1218 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
15/03/1215 March 2012 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM THE FORGE GLANUSK PARK CRICKHOWELL NP8 1LP |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/05/116 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
12/01/1112 January 2011 | DIRECTOR APPOINTED MRS AINE JANE PHILLIPS |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
13/08/1013 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/08/1013 August 2010 | CHANGE OF NAME 05/08/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS GLYN JONES / 27/04/2010 |
05/05/105 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
04/07/094 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
05/05/095 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | SECRETARY APPOINTED VICTORIA ZOE HAYCOCK |
27/02/0827 February 2008 | DIRECTOR APPOINTED ROBERT JONES |
06/09/076 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/09/076 September 2007 | DIRECTOR RESIGNED |
06/09/076 September 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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