- Company Overview for J.& S.& W.LIMITED (00213821)
- Filing history for J.& S.& W.LIMITED (00213821)
- People for J.& S.& W.LIMITED (00213821)
- Registers for J.& S.& W.LIMITED (00213821)
- More for J.& S.& W.LIMITED (00213821)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2025 | AD02 | Register inspection address has been changed from 55 Laurel Crescent Hollingwood Chesterfield S43 2LS England to Bens Cottage Bens Cottage Green Lanes, Buckland Monachorum Yelverton Devon PL20 7NP | |
04 Feb 2025 | CS01 | Confirmation statement made on 4 February 2025 with no updates | |
10 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
20 Nov 2023 | CH01 | Director's details changed for Mr Martin Graham Argles on 26 February 2023 | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Aug 2022 | AP01 | Appointment of Ms Marianne Miller as a director on 14 August 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from Ben's Cottage Green Lane Buckland Monachorum Yelverton Devon PL20 7NP England to Ben's Cottage Green Lane Buckland Monachorum Yelverton PL20 7NP on 15 August 2022 | |
15 Aug 2022 | AP01 | Appointment of Mr Frederik William Bernard Neill as a director on 14 August 2022 | |
21 Feb 2022 | AD01 | Registered office address changed from Wellpark Lodge Green Lane Gardens Buckland Monachorum Yelverton PL20 7NP England to Ben's Cottage Green Lane Buckland Monachorum Yelverton Devon PL20 7NP on 21 February 2022 | |
21 Feb 2022 | TM01 | Termination of appointment of Patricia Helen Grant as a director on 20 February 2022 | |
21 Feb 2022 | TM01 | Termination of appointment of Oliver Guy Arnell Argles as a director on 20 February 2022 | |
17 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2022 | TM01 | Termination of appointment of Anthony George Andor Wates as a director on 17 February 2022 | |
17 Feb 2022 | AP01 | Appointment of Mr Edward Hugh Rashleigh Argles as a director on 16 February 2022 | |
17 Feb 2022 | AP01 | Appointment of Mr Martin Graham Argles as a director on 15 February 2022 | |
15 Feb 2022 | TM01 | Termination of appointment of Oliver North Wates as a director on 14 February 2022 | |
15 Feb 2022 | AD04 | Register(s) moved to registered office address Wellpark Lodge Green Lane Gardens Buckland Monachorum Yelverton PL20 7NP | |
15 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
12 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
16 Sep 2021 | AD01 | Registered office address changed from 55 Laurel Crescent Hollingwood Chesterfield S43 2LS England to Wellpark Lodge Green Lane Gardens Buckland Monachorum Yelverton PL20 7NP on 16 September 2021 | |
16 Sep 2021 | TM02 | Termination of appointment of Rupert James Denis Neill as a secretary on 16 September 2021 | |
11 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 |