SUE EVE-JONES LIMITED
Status | ACTIVE |
Company No. | 05204403 |
Category | Private Limited Company |
Incorporated | 12 Aug 2004 |
Age | 19 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
SUE EVE-JONES LIMITED is an active private limited company with number 05204403. It was incorporated 19 years, 8 months, 27 days ago, on 12 August 2004. The company address is 72 Oak Apple Drive 72 Oak Apple Drive, Bridgwater, TA6 3UN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Jan 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Notification of a person with significant control
Date: 29 Dec 2023
Action Date: 29 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-29
Psc name: Susan Eve
Documents
Withdrawal of a person with significant control statement
Date: 29 Dec 2023
Action Date: 29 Dec 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-12-29
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Change person director company with change date
Date: 21 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-20
Officer name: Mrs Susan Eve Jones
Documents
Change person secretary company with change date
Date: 21 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Susan Eve Jones
Change date: 2023-09-20
Documents
Change person director company with change date
Date: 21 Sep 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samuel Elford Laurence Jones
Change date: 2023-09-20
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Address
Type: AD01
Old address: Summerhayes 10 Lyddon Close Wellington Somerset TA21 9AS
Change date: 2021-12-23
New address: 72 Oak Apple Drive Wembdon Bridgwater TA6 3UN
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 21 Sep 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 04 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen David Jones
Termination date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Gazette filings brought up to date
Date: 19 Apr 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Address
Type: AD01
Old address: Compass House 6 Billetfield Taunton Somerset TA1 3NN
New address: Summerhayes 10 Lyddon Close Wellington Somerset TA21 9AS
Change date: 2015-01-16
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2010
Action Date: 12 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-12
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 12 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen David Jones
Change date: 2009-08-12
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/08; no change of members
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed samuel elford laurence jones
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/07; no change of members
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Legacy
Date: 01 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 01/03/05 from: 5/6 the crescent taunton somerset TA1 4EA
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 05/04/05
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1105 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6BQ
Number: | 08178989 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 HAMBLE LANE,SOUTH OCKENDON,RM15 5HG
Number: | 08937433 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL027779 |
Status: | ACTIVE |
Category: | Limited Partnership |
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC544321 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HARVEYS INSOLVENCY & TURNAROUND LTD,NEWBURY,RG14 1QL
Number: | 07355678 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 LANGLEY COURT,NEWPORT,PO30 1LA
Number: | 08940109 |
Status: | ACTIVE |
Category: | Private Limited Company |