CS01 |
Confirmation statement with no updates Fri, 28th Apr 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Jul 2022
filed on: 1st, May 2023
|
accounts |
Free Download
(30 pages)
|
CH01 |
On Fri, 27th May 2022 director's details were changed
filed on: 30th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 27th May 2022 director's details were changed
filed on: 30th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Jul 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Jul 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(27 pages)
|
TM02 |
Thu, 31st Dec 2020 - the day secretary's appointment was terminated
filed on: 12th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Jul 2019
filed on: 14th, April 2020
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Jul 2018
filed on: 11th, April 2019
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Apr 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Jul 2017
filed on: 12th, April 2018
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Apr 2017
filed on: 4th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Jul 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(26 pages)
|
CH01 |
On Wed, 4th May 2016 director's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Apr 2016 with full list of members
filed on: 4th, May 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Wed, 4th May 2016 director's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 4th May 2016 secretary's details were changed
filed on: 4th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Jul 2015
filed on: 9th, March 2016
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Apr 2015 with full list of members
filed on: 6th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 6th May 2015: 5.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Jul 2014
filed on: 18th, February 2015
|
accounts |
Free Download
(27 pages)
|
AD01 |
Address change date: Tue, 12th Aug 2014. New Address: The Future Business Park Darlington Road Shildon County Durham DL4 2RB. Previous address: George Reynolds Industrial Estate Darlington Road Shildon County Durham DL4 2RB
filed on: 12th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 29th Apr 2014 with full list of members
filed on: 1st, May 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Jul 2013
filed on: 21st, February 2014
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Apr 2013 with full list of members
filed on: 30th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Jul 2012
filed on: 15th, March 2013
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Apr 2012 with full list of members
filed on: 1st, May 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Jul 2011
filed on: 23rd, April 2012
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Apr 2011 with full list of members
filed on: 6th, May 2011
|
annual return |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Jul 2011
filed on: 20th, September 2010
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Jul 2010
filed on: 18th, August 2010
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, June 2010
|
mortgage |
Free Download
(5 pages)
|
AP01 |
On Thu, 24th Jun 2010 new director was appointed.
filed on: 24th, June 2010
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 21st, June 2010
|
accounts |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Thu, 3rd Jun 2010
filed on: 3rd, June 2010
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, June 2010
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 26th May 2010: 5.00 GBP
filed on: 3rd, June 2010
|
capital |
Free Download
(6 pages)
|
AP01 |
On Thu, 3rd Jun 2010 new director was appointed.
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 3rd Jun 2010 - the day director's appointment was terminated
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, June 2010
|
resolution |
Free Download
(1 page)
|
TM02 |
Thu, 3rd Jun 2010 - the day secretary's appointment was terminated
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Jun 2010. Old Address: Innovation House Yarm Road Stockton-on-Tees TS18 3TN
filed on: 3rd, June 2010
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, June 2010
|
resolution |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, June 2010
|
resolution |
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 21st, May 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed jackco 159 LIMITEDcertificate issued on 21/05/10
filed on: 21st, May 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 17th May 2010 to change company name
|
change of name |
|
AR01 |
Annual return drawn up to Thu, 29th Apr 2010 with full list of members
filed on: 30th, April 2010
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2009
|
incorporation |
Free Download
(14 pages)
|