Total Documents | 164 |
---|
Total Pages | 733 |
---|
19 February 2024 | Confirmation statement made on 12 February 2024 with no updates |
---|---|
7 February 2024 | Micro company accounts made up to 31 December 2023 |
20 February 2023 | Confirmation statement made on 12 February 2023 with no updates |
10 January 2023 | Micro company accounts made up to 31 December 2022 |
21 February 2022 | Confirmation statement made on 12 February 2022 with no updates |
25 January 2022 | Micro company accounts made up to 31 December 2021 |
12 February 2021 | Confirmation statement made on 12 February 2021 with no updates |
4 February 2021 | Micro company accounts made up to 31 December 2020 |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates |
23 January 2020 | Micro company accounts made up to 31 December 2019 |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates |
17 January 2019 | Micro company accounts made up to 31 December 2018 |
25 June 2018 | Resolutions
|
21 June 2018 | Sub-division of shares on 8 June 2018 |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates |
23 January 2018 | Micro company accounts made up to 31 December 2017 |
18 May 2017 | Secretary's details changed for Mr David Andrew Jones on 18 May 2017 |
18 May 2017 | Registered office address changed from Kipling House Wells Road Draycott Cheddar Somerset BS27 3SN England to Mendip House Wells Road Draycott Cheddar Somerset BS27 3SN on 18 May 2017 |
18 May 2017 | Director's details changed for Mr David Andrew Jones on 18 May 2017 |
18 May 2017 | Secretary's details changed for Mr David Andrew Jones on 18 May 2017 |
18 May 2017 | Director's details changed for Mrs Catherine Ann Lynn-Jones on 18 May 2017 |
18 May 2017 | Director's details changed for Mr David Andrew Jones on 18 May 2017 |
18 May 2017 | Registered office address changed from Kipling House Wells Road Draycott Cheddar Somerset BS27 3SN England to Mendip House Wells Road Draycott Cheddar Somerset BS27 3SN on 18 May 2017 |
18 May 2017 | Director's details changed for Mrs Catherine Ann Lynn-Jones on 18 May 2017 |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates |
3 February 2017 | Micro company accounts made up to 31 December 2016 |
3 February 2017 | Micro company accounts made up to 31 December 2016 |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 |
10 February 2016 | Total exemption small company accounts made up to 31 December 2015 |
5 October 2015 | Secretary's details changed for Mr David Andrew Jones on 1 October 2015 |
5 October 2015 | Registered office address changed from Mendip House Wells Road Draycott Somerset BS27 3SN to Kipling House Wells Road Draycott Cheddar Somerset BS27 3SN on 5 October 2015 |
5 October 2015 | Secretary's details changed for Mr David Andrew Jones on 1 October 2015 |
5 October 2015 | Director's details changed for Mr David Andrew Jones on 1 October 2015 |
5 October 2015 | Director's details changed for Mrs Catherine Ann Lynn-Jones on 1 October 2015 |
5 October 2015 | Director's details changed for Mr David Andrew Jones on 1 October 2015 |
5 October 2015 | Director's details changed for Mrs Catherine Ann Lynn-Jones on 1 October 2015 |
5 October 2015 | Registered office address changed from Mendip House Wells Road Draycott Somerset BS27 3SN to Kipling House Wells Road Draycott Cheddar Somerset BS27 3SN on 5 October 2015 |
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 |
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 |
7 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 |
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 |
20 November 2013 | Director's details changed for Catherine Ann Lynn on 12 July 2013 |
20 November 2013 | Director's details changed for Catherine Ann Lynn on 12 July 2013 |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders |
18 January 2013 | Resolutions
|
18 January 2013 | Resolutions
|
18 January 2013 | Cancellation of shares. Statement of capital on 18 January 2013
|
18 January 2013 | Total exemption full accounts made up to 31 December 2012 |
18 January 2013 | Cancellation of shares. Statement of capital on 18 January 2013
|
18 January 2013 | Total exemption full accounts made up to 31 December 2012 |
28 February 2012 | Director's details changed for David Andrew Jones on 25 February 2012 |
28 February 2012 | Secretary's details changed for David Andrew Jones on 25 February 2012 |
28 February 2012 | Secretary's details changed for David Andrew Jones on 25 February 2012 |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders |
28 February 2012 | Director's details changed for David Andrew Jones on 25 February 2012 |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders |
8 February 2012 | Total exemption full accounts made up to 31 December 2011 |
8 February 2012 | Total exemption full accounts made up to 31 December 2011 |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders |
24 January 2011 | Total exemption full accounts made up to 31 December 2010 |
24 January 2011 | Total exemption full accounts made up to 31 December 2010 |
5 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
5 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
4 April 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 |
4 April 2010 | Current accounting period extended from 31 July 2010 to 31 December 2010 |
16 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders |
16 March 2010 | Register inspection address has been changed |
16 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders |
16 March 2010 | Register inspection address has been changed |
10 March 2010 | Appointment of Catherine Ann Lynn as a director |
10 March 2010 | Appointment of Catherine Ann Lynn as a director |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
10 February 2010 | Termination of appointment of Wayne Abuzaid as a director |
10 February 2010 | Total exemption small company accounts made up to 31 July 2009 |
10 February 2010 | Termination of appointment of Wayne Abuzaid as a director |
10 February 2010 | Termination of appointment of Ian Warfield as a director |
10 February 2010 | Total exemption small company accounts made up to 31 July 2009 |
10 February 2010 | Termination of appointment of Ian Warfield as a director |
18 November 2009 | Registered office address changed from Houghton Stone the Conifers Filton Road, Hambrook Bristol BS16 1QG on 18 November 2009 |
18 November 2009 | Registered office address changed from Houghton Stone the Conifers Filton Road, Hambrook Bristol BS16 1QG on 18 November 2009 |
21 April 2009 | Return made up to 26/02/09; full list of members |
21 April 2009 | Return made up to 26/02/09; full list of members |
20 March 2009 | Accounts for a dormant company made up to 31 July 2008 |
20 March 2009 | Accounts for a dormant company made up to 31 July 2008 |
3 June 2008 | Memorandum and Articles of Association |
3 June 2008 | Memorandum and Articles of Association |
2 May 2008 | Return made up to 26/02/08; full list of members |
2 May 2008 | Return made up to 26/02/08; full list of members |
27 October 2007 | Accounts for a dormant company made up to 31 July 2007 |
27 October 2007 | Accounts for a dormant company made up to 31 July 2007 |
9 October 2007 | Return made up to 26/02/07; full list of members |
9 October 2007 | Return made up to 26/02/07; full list of members |
16 May 2007 | Accounts for a dormant company made up to 31 July 2006 |
16 May 2007 | Accounts for a dormant company made up to 31 July 2006 |
18 May 2006 | Return made up to 26/02/06; full list of members |
18 May 2006 | Return made up to 26/02/06; full list of members |
12 May 2006 | Accounts for a dormant company made up to 31 July 2005 |
12 May 2006 | Accounts for a dormant company made up to 31 July 2005 |
7 June 2005 | Accounts for a dormant company made up to 31 July 2004 |
7 June 2005 | Accounts for a dormant company made up to 31 July 2004 |
13 May 2005 | Return made up to 26/02/05; full list of members |
13 May 2005 | Return made up to 26/02/05; full list of members |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 |
14 May 2004 | Return made up to 26/02/04; full list of members
|
14 May 2004 | Return made up to 26/02/04; full list of members
|
11 April 2003 | Accounts for a dormant company made up to 31 July 2002 |
11 April 2003 | Accounts for a dormant company made up to 31 July 2002 |
28 February 2003 | Return made up to 26/02/03; full list of members |
28 February 2003 | Return made up to 26/02/03; full list of members |
16 June 2002 | Total exemption small company accounts made up to 31 July 2001 |
16 June 2002 | Total exemption small company accounts made up to 31 July 2001 |
16 May 2002 | Registered office changed on 16/05/02 from: oakfield house oakfield grove clifton bristol BS8 2BN |
16 May 2002 | Registered office changed on 16/05/02 from: oakfield house oakfield grove clifton bristol BS8 2BN |
28 March 2002 | Return made up to 26/02/02; full list of members |
28 March 2002 | Return made up to 26/02/02; full list of members |
3 May 2001 | Accounts for a dormant company made up to 31 July 2000 |
3 May 2001 | Accounts for a dormant company made up to 31 July 2000 |
3 April 2001 | Return made up to 26/02/01; full list of members |
3 April 2001 | Return made up to 26/02/01; full list of members |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 |
16 May 2000 | Return made up to 26/02/00; full list of members
|
16 May 2000 | Return made up to 26/02/00; full list of members
|
25 May 1999 | Accounts for a dormant company made up to 31 July 1998 |
25 May 1999 | Accounts for a dormant company made up to 31 July 1998 |
12 April 1999 | Return made up to 26/02/99; no change of members
|
12 April 1999 | Return made up to 26/02/99; no change of members
|
1 October 1998 | Location of register of directors' interests |
1 October 1998 | Location of register of members |
1 October 1998 | Location of register of directors' interests |
1 October 1998 | Location of register of members |
1 October 1998 | Registered office changed on 01/10/98 from: 100 regent street kingswood bristol BS15 2HP |
1 October 1998 | Registered office changed on 01/10/98 from: 100 regent street kingswood bristol BS15 2HP |
23 February 1998 | Return made up to 26/02/98; full list of members |
23 February 1998 | Accounts for a dormant company made up to 31 July 1997 |
23 February 1998 | Accounts for a dormant company made up to 31 July 1997 |
23 February 1998 | Return made up to 26/02/98; full list of members |
7 May 1997 | Accounts for a dormant company made up to 31 July 1996 |
7 May 1997 | Return made up to 26/02/97; no change of members
|
7 May 1997 | Return made up to 26/02/97; no change of members
|
7 May 1997 | Accounts for a dormant company made up to 31 July 1996 |
15 April 1996 | Accounts for a dormant company made up to 31 July 1995 |
15 April 1996 | Return made up to 26/02/96; no change of members |
15 April 1996 | Accounts for a dormant company made up to 31 July 1995 |
15 April 1996 | Return made up to 26/02/96; no change of members |
1 August 1995 | Accounts for a dormant company made up to 31 July 1994 |
1 August 1995 | Accounts for a dormant company made up to 31 July 1994 |
12 June 1995 | Return made up to 26/02/95; full list of members |
12 June 1995 | Return made up to 26/02/95; full list of members |
29 November 1993 | Company name changed j c w (cardiff) air conditioning LIMITED\certificate issued on 30/11/93 |
29 November 1993 | Company name changed j c w (cardiff) air conditioning LIMITED\certificate issued on 30/11/93 |
26 February 1991 | Incorporation |
26 February 1991 | Incorporation |