- Company Overview for J.J.W.ECKLEY & SONS LIMITED (00686389)
- Filing history for J.J.W.ECKLEY & SONS LIMITED (00686389)
- People for J.J.W.ECKLEY & SONS LIMITED (00686389)
- Charges for J.J.W.ECKLEY & SONS LIMITED (00686389)
- More for J.J.W.ECKLEY & SONS LIMITED (00686389)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
03 Aug 2023 | CH01 | Director's details changed for Michael James Gilbert Eckley on 26 July 2023 | |
03 Aug 2023 | CH01 | Director's details changed for Guy James Parker Eckley on 26 July 2023 | |
03 Aug 2023 | CH01 | Director's details changed for Claire Annette Eckley on 26 July 2023 | |
03 Aug 2023 | CH03 | Secretary's details changed for Michael James Gilbert Eckley on 26 July 2023 | |
03 Aug 2023 | CH01 | Director's details changed for Vera Rose Eckley on 26 July 2023 | |
03 Aug 2023 | AD01 | Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
16 May 2023 | CH03 | Secretary's details changed for Michael James Gilbert Eckley on 16 May 2023 | |
10 May 2023 | CH01 | Director's details changed for Vera Rose Eckley on 10 May 2023 | |
10 May 2023 | CH01 | Director's details changed for Michael James Gilbert Eckley on 10 May 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
13 Jun 2019 | CH01 | Director's details changed for Guy James Parker Eckley on 7 May 2019 | |
13 Jun 2019 | CH01 | Director's details changed for Claire Annette Eckley on 7 May 2019 | |
02 May 2019 | AD01 | Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019 |