Download leads from Nexok and grow your business. Find out more

Andrew Jones (Golf) Limited

Documents

Total Documents46
Total Pages199

Filing History

7 November 2017Confirmation statement made on 24 October 2017 with no updates
30 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016
31 October 2016Confirmation statement made on 24 October 2016 with updates
29 December 2015Secretary's details changed for Julia Jones on 28 October 2015
29 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
29 December 2015Total exemption small company accounts made up to 31 March 2015
29 December 2015Director's details changed for Andrew Jones on 28 October 2015
30 December 2014Total exemption small company accounts made up to 31 March 2014
5 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
26 November 2013Total exemption small company accounts made up to 31 March 2013
25 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
31 December 2012Total exemption small company accounts made up to 31 March 2012
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
28 December 2011Total exemption small company accounts made up to 31 March 2011
22 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
22 November 2011Registered office address changed from 6 West Cliff Gardens Folkestone Kent CT20 1SP United Kingdom on 22 November 2011
12 January 2011Total exemption small company accounts made up to 31 March 2010
6 December 2010Annual return made up to 24 October 2010 with a full list of shareholders
20 September 2010Registered office address changed from 103 Cheriton High Street Folkestone Kent CT19 4HE on 20 September 2010
19 January 2010Total exemption small company accounts made up to 31 March 2009
9 December 2009Director's details changed for Andrew Jones on 1 October 2009
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders
20 January 2009Total exemption small company accounts made up to 31 March 2008
24 November 2008Return made up to 24/10/08; full list of members
11 January 2008Return made up to 24/10/07; full list of members
11 January 2008Director's particulars changed
11 January 2008Secretary's particulars changed
1 November 2007Registered office changed on 01/11/07 from: 19 north street ashford kent TN24 8LF
1 November 2007Total exemption full accounts made up to 31 March 2007
26 October 2006Return made up to 24/10/06; full list of members
8 September 2006Total exemption full accounts made up to 31 March 2006
23 November 2005Return made up to 24/10/05; full list of members
13 September 2005Total exemption full accounts made up to 31 March 2005
28 October 2004Return made up to 24/10/04; full list of members
19 October 2004Accounting reference date extended from 31/10/04 to 31/03/05
4 August 2004Total exemption full accounts made up to 31 October 2003
10 November 2003Return made up to 24/10/03; full list of members
24 October 2003Particulars of mortgage/charge
12 December 2002Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2
10 December 2002New director appointed
10 December 2002New secretary appointed
10 December 2002Registered office changed on 10/12/02 from: 19 north street ashford kent TN24 8LF
26 November 2002Registered office changed on 26/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
26 November 2002Director resigned
26 November 2002Secretary resigned
24 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed