JACKDAWS (COACH HOUSE) LIMITED

04160357
JACKDAWS GREAT ELM FROME SOMERSET BA11 3NY

Documents

Documents
Date Category Description Pages
29 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 accounts Annual Accounts 5 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 accounts Annual Accounts 5 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2021 accounts Annual Accounts 5 Buy now
14 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 5 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 4 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 4 Buy now
29 Nov 2018 mortgage Registration of a charge 6 Buy now
17 Oct 2018 mortgage Statement of satisfaction of a charge 2 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Feb 2018 officers Appointment of director (Mr David Mark Hunter) 2 Buy now
19 Feb 2018 officers Termination of appointment of director (Andrew Julian Wall) 1 Buy now
19 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2018 accounts Annual Accounts 10 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2016 accounts Annual Accounts 8 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
22 Dec 2015 accounts Annual Accounts 11 Buy now
24 Apr 2015 annual-return Annual Return 5 Buy now
09 Jan 2015 accounts Annual Accounts 11 Buy now
19 Feb 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 accounts Annual Accounts 12 Buy now
22 Feb 2013 annual-return Annual Return 5 Buy now
05 Feb 2013 accounts Annual Accounts 11 Buy now
20 Feb 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 12 Buy now
04 Apr 2011 annual-return Annual Return 5 Buy now
04 Apr 2011 officers Change of particulars for secretary (Mrs Kate Meadows) 2 Buy now
04 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2011 officers Appointment of secretary (Mrs Kate Meadows) 1 Buy now
02 Feb 2011 officers Termination of appointment of secretary (Graham Jeffs) 1 Buy now
02 Feb 2011 officers Termination of appointment of director (Maureen Lehane Wishart) 1 Buy now
25 Jan 2011 accounts Annual Accounts 11 Buy now
16 Apr 2010 annual-return Annual Return 5 Buy now
16 Apr 2010 officers Change of particulars for director (Mr Neil Kirkman) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Mr Andrew Julian Wall) 2 Buy now
16 Apr 2010 officers Change of particulars for director (Maureen Lehane Wishart) 2 Buy now
29 Jan 2010 accounts Annual Accounts 11 Buy now
31 Mar 2009 annual-return Return made up to 14/02/09; full list of members 4 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from bridge house great elm frome somerset BA11 3NY 1 Buy now
22 Jan 2009 accounts Annual Accounts 11 Buy now
06 May 2008 annual-return Return made up to 14/02/08; full list of members 4 Buy now
24 Apr 2008 officers Director appointed mr andrew julian wall 1 Buy now
24 Apr 2008 officers Appointment terminated director neal davies 1 Buy now
24 Apr 2008 officers Appointment terminated secretary david seymour 1 Buy now
02 Oct 2007 accounts Annual Accounts 11 Buy now
02 Oct 2007 officers Director resigned 1 Buy now
02 Oct 2007 officers New secretary appointed 2 Buy now
07 Mar 2007 annual-return Return made up to 14/02/07; full list of members 10 Buy now
21 Sep 2006 accounts Annual Accounts 11 Buy now
20 Mar 2006 annual-return Return made up to 14/02/06; full list of members 10 Buy now
21 Oct 2005 accounts Annual Accounts 10 Buy now
12 May 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Apr 2005 officers New secretary appointed 2 Buy now
09 Mar 2005 annual-return Return made up to 14/02/05; full list of members 11 Buy now
09 Mar 2005 officers Director resigned 1 Buy now
09 Mar 2005 officers Secretary resigned;director resigned 1 Buy now
25 Jan 2005 accounts Annual Accounts 10 Buy now
28 Feb 2004 annual-return Return made up to 14/02/04; full list of members 11 Buy now
28 Feb 2004 officers Director resigned 1 Buy now
24 Nov 2003 accounts Annual Accounts 11 Buy now
16 Oct 2003 officers New director appointed 2 Buy now
16 Oct 2003 officers New director appointed 2 Buy now
16 Oct 2003 officers New director appointed 2 Buy now
05 Aug 2003 annual-return Return made up to 14/02/03; full list of members 10 Buy now
05 Aug 2003 officers New director appointed 2 Buy now
13 Jul 2003 officers Director resigned 1 Buy now
13 Jul 2003 officers Director resigned 1 Buy now
13 Jul 2003 officers Director resigned 1 Buy now
13 Jul 2003 officers Director resigned 1 Buy now
13 Feb 2003 accounts Annual Accounts 9 Buy now
09 May 2002 officers New director appointed 2 Buy now
24 Apr 2002 officers Director resigned 1 Buy now
23 Apr 2002 officers Director resigned 1 Buy now
16 Apr 2002 officers Director resigned 1 Buy now
03 Apr 2002 annual-return Return made up to 14/02/02; full list of members 8 Buy now
21 Sep 2001 officers New director appointed 2 Buy now
29 Aug 2001 officers New director appointed 2 Buy now
28 Aug 2001 accounts Accounting reference date extended from 28/02/02 to 31/03/02 1 Buy now
21 Aug 2001 capital Ad 28/02/01-25/06/01 £ si 9@1=9 £ ic 1/10 2 Buy now
03 Aug 2001 officers New director appointed 2 Buy now
19 Apr 2001 mortgage Particulars of mortgage/charge 5 Buy now
29 Mar 2001 officers New director appointed 2 Buy now
16 Mar 2001 officers Secretary resigned 1 Buy now
16 Mar 2001 officers New director appointed 2 Buy now
16 Mar 2001 officers New director appointed 2 Buy now
14 Feb 2001 incorporation Incorporation Company 19 Buy now