AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD02 |
Single Alternative Inspection Location changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England at an unknown date to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 30th September 2020 from 31st March 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0AW on 26th July 2019 to Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0LS
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 6th June 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ at an unknown date
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England at an unknown date to 15 Chequergate Louth Lincolnshire LN11 0LJ
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th December 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from 1 Abbey Park Louth Lincolnshire LN11 7BB on 23rd December 2015 to Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0AW
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd December 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th December 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 2nd, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed jilcon LIMITEDcertificate issued on 18/09/12
filed on: 18th, September 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 6th September 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 18th, September 2012
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2012
filed on: 28th, February 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th December 2009
filed on: 18th, January 2010
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 13th, August 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 01/05/2009 from anglo-dal house 5 spring villa park edgware HA8 7EB
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
288b |
On 6th April 2009 Appointment terminated secretary
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 27th, December 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 8th December 2008 with complete member list
filed on: 8th, December 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 7th December 2007 with complete member list
filed on: 7th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 7th December 2007 with complete member list
filed on: 7th, December 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 8th May 2007 Director resigned
filed on: 8th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 8th May 2007 Director resigned
filed on: 8th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 15th March 2007 New secretary appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 15th March 2007 New secretary appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/03/07
filed on: 15th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/03/07
filed on: 15th, March 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 15th March 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 15th March 2007 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 10th February 2007 New director appointed
filed on: 10th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 10th February 2007 New director appointed
filed on: 10th, February 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, January 2007
| resolution
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, January 2007
| resolution
|
Free Download
(17 pages)
|
288b |
On 7th December 2006 Secretary resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 7th December 2006 Director resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 7th December 2006 Secretary resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 7th December 2006 Director resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, December 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 6th, December 2006
| incorporation
|
Free Download
(14 pages)
|