(AD01) New registered office address C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD. Change occurred on 2024-01-08. Company's previous address: C/O Kilvington Solicitors, Westmorland House Market Square Kirkby Stephen Cumbria CA17 4QT England.
filed on: 8th, January 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-11-12
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-12
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Kilvington Solicitors, Westmorland House Market Square Kirkby Stephen Cumbria CA17 4QT. Change occurred on 2022-07-12. Company's previous address: C/O Baranov Associates 3 Appleby Gardens Dunstable LU6 3DB England.
filed on: 12th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-12
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Baranov Associates 3 Appleby Gardens Dunstable LU6 3DB. Change occurred on 2021-11-01. Company's previous address: 3 Appleby Gardens Dunstable LU6 3DB England.
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-12
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-12
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-11-12
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2017-11-30 (was 2018-03-31).
filed on: 21st, August 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Appleby Gardens Dunstable LU6 3DB. Change occurred on 2018-05-09. Company's previous address: 10 Office 1 Sjm Accountancyltd Maylands Business Centre, Redbourne Road Hemel Hempstead Herts HP2 7BA HP2 7BA England.
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Office 1 Sjm Accountancyltd Maylands Business Centre, Redbourne Road Hemel Hempstead Herts HP2 7BA HP2 7BA. Change occurred on 2018-01-15. Company's previous address: 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF.
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-11-12
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 24th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-11-12
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 4th, April 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-12
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-18: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 24th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-12
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-13: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 27th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-12
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 22nd, August 2013
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed jim's mowing (hemel hempstead) LIMITEDcertificate issued on 22/04/13
filed on: 22nd, April 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2013-03-31
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-12
filed on: 16th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012-11-16 director's details were changed
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed jims mowing ( bucks and west herts region ) LIMITEDcertificate issued on 22/06/12
filed on: 22nd, June 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, June 2012
| change of name
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Tamar Green Hemel Hempstead Hertfordshire HP2 6EP on 2012-06-21
filed on: 21st, June 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-12
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-11-10 director's details were changed
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-11-30
filed on: 16th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-12
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-11-30
filed on: 21st, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009-11-12 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-11-12 secretary's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-12
filed on: 20th, November 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008-11-25 Secretary appointed
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, November 2008
| incorporation
|
Free Download
(11 pages)
|