JEFF ANNAND CONTRACTING LIMITED

05199090
14 THE OAKS CLEWS ROAD REDDITCH UNITED KINGDOM B98 7ST

Documents

Documents
Date Category Description Pages
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2024 accounts Annual Accounts 8 Buy now
16 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 9 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 9 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 accounts Annual Accounts 9 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2019 accounts Annual Accounts 8 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 8 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 accounts Annual Accounts 8 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2017 accounts Annual Accounts 7 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Apr 2016 capital Return of Allotment of shares 3 Buy now
08 Jan 2016 accounts Annual Accounts 6 Buy now
12 Aug 2015 annual-return Annual Return 4 Buy now
22 Jan 2015 accounts Annual Accounts 6 Buy now
19 Aug 2014 annual-return Annual Return 4 Buy now
14 Jan 2014 accounts Annual Accounts 6 Buy now
24 Sep 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 accounts Annual Accounts 5 Buy now
08 Aug 2012 annual-return Annual Return 4 Buy now
08 Aug 2012 officers Change of particulars for secretary (Claire Louise Ellis) 1 Buy now
19 Dec 2011 accounts Annual Accounts 6 Buy now
16 Aug 2011 annual-return Annual Return 4 Buy now
17 Nov 2010 accounts Annual Accounts 5 Buy now
21 Sep 2010 annual-return Annual Return 4 Buy now
21 Sep 2010 officers Change of particulars for director (Jeffrey Allen Annand) 2 Buy now
22 Dec 2009 accounts Annual Accounts 6 Buy now
29 Sep 2009 annual-return Return made up to 06/08/09; full list of members 3 Buy now
18 Dec 2008 accounts Annual Accounts 6 Buy now
10 Dec 2008 annual-return Return made up to 06/08/08; full list of members 3 Buy now
10 Dec 2008 officers Director's change of particulars / jeffrey annand / 31/07/2008 1 Buy now
10 Dec 2008 officers Secretary's change of particulars / claire ellis / 31/07/2008 1 Buy now
18 Sep 2008 address Registered office changed on 18/09/2008 from fox hill sambourne lane astwood bank redditch worcs B96 6EP 1 Buy now
01 Dec 2007 accounts Annual Accounts 6 Buy now
01 Sep 2007 annual-return Return made up to 06/08/07; no change of members 6 Buy now
11 Jan 2007 accounts Annual Accounts 6 Buy now
04 Oct 2006 officers Director's particulars changed 1 Buy now
04 Oct 2006 officers Secretary's particulars changed 1 Buy now
04 Oct 2006 address Registered office changed on 04/10/06 from: 46 avenue road astwood bank redditch worcestershire B96 6AU 1 Buy now
07 Sep 2006 annual-return Return made up to 06/08/06; full list of members 6 Buy now
10 Jan 2006 accounts Annual Accounts 5 Buy now
21 Dec 2005 accounts Accounting reference date extended from 31/08/05 to 30/09/05 1 Buy now
02 Sep 2005 annual-return Return made up to 06/08/05; full list of members 6 Buy now
08 Sep 2004 officers Secretary resigned 1 Buy now
08 Sep 2004 officers Director resigned 1 Buy now
20 Aug 2004 address Registered office changed on 20/08/04 from: 12-14 st mary's street newport shropshire TF10 7AB 1 Buy now
20 Aug 2004 officers New secretary appointed 2 Buy now
20 Aug 2004 officers New director appointed 2 Buy now
06 Aug 2004 incorporation Incorporation Company 8 Buy now