SAMUEL JAMES ENGINEERING LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Termination of appointment of Neil Dominic Peter Mcnicholas as a director on 2025-01-23

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Appointment of Mr Benjamin Lascelles Thornton as a secretary on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Tanya Russell as a secretary on 2024-03-01

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

23/08/2323 August 2023 Director's details changed for Mr Richard Ian Jackson on 2023-08-23

View Document

11/07/2311 July 2023 Appointment of Mr Richard Ian Jackson as a director on 2023-06-30

View Document

23/06/2323 June 2023 Full accounts made up to 2022-12-31

View Document

27/05/2327 May 2023 Satisfaction of charge 028690430002 in full

View Document

16/05/2316 May 2023 Registration of charge 028690430003, created on 2023-05-12

View Document

16/05/2316 May 2023 Registration of charge 028690430004, created on 2023-05-12

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

01/11/211 November 2021 Appointment of Mr Neil Dominic Peter Mcnicholas as a director on 2021-10-18

View Document

04/08/214 August 2021 Termination of appointment of Robert Paul David O'brien as a secretary on 2021-07-31

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

28/04/2028 April 2020 ADOPT ARTICLES 15/04/2020

View Document

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 028690430002

View Document

22/04/2022 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028690430001

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACKSON

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED CHRISTOPHER JAMES WELDON

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHITTY

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHITTY / 18/06/2018

View Document

23/11/1723 November 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028690430001

View Document

03/10/173 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CESSATION OF JULIA MARIE BROWN AS A PSC

View Document

07/07/177 July 2017 CESSATION OF KIM BROWN AS A PSC

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIPART RAIL HOLDINGS LIMITED

View Document

04/04/174 April 2017 PREVEXT FROM 31/12/2016 TO 31/01/2017

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 110 REGENT ROAD LEICESTER LE1 7LT

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY JULIA BROWN

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR THOMAS GEORGE JOHNSTONE

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR JONATHAN CHITTY

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR GRAHAM MARTIN JACKSON

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR KIM BROWN

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA BROWN

View Document

16/02/1716 February 2017 SECRETARY APPOINTED MR ROBERT PAUL DAVID O'BRIEN

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

11/11/1511 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/11/1418 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/11/1313 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 4 November 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MRS JULIA MARIE BROWN

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM BROWN / 04/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/11/9429 November 1994 RETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 NEW SECRETARY APPOINTED

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HO

View Document

04/11/934 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information