THOMAS JEFFREY LTD

Company Documents

DateDescription
26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR JEFFREY MARK EDGAR / 26/07/2018

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 26/07/18 STATEMENT OF CAPITAL GBP 2

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MRS CATHERINE EDGAR

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM FIRST FLOOR OFFICES 25 GREENHILL STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6LE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR STUART SMITH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 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

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY SMITH / 24/02/2011

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED STUART ANTHONY SMITH

View Document

23/03/1023 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY EDGAR / 24/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM FIRST FLOOR OFFICES 25 GREEHILL STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6LE

View Document

29/12/0729 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: FIRST FLOOR OFFICES 25 GREENHILL STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6LE

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: MULBERRY HOUSE, JOHN STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6UB

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 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