- Company Overview for JWP LIMITED (04076331)
- Filing history for JWP LIMITED (04076331)
- People for JWP LIMITED (04076331)
- Charges for JWP LIMITED (04076331)
- More for JWP LIMITED (04076331)
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) |
---|---|---|---|
10 Aug 2018 | AD01 | Registered office address changed from , Unit 8 Venus House Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY, United Kingdom to C/O Meyer Group Ltd Wirral International Business Park Riverview Road Bromborough Wirral CH62 3RH on 10 August 2018 | |
18 Jul 2018 | MR01 | Registration of charge 040763310010, created on 16 July 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
27 Mar 2018 | PSC01 | Notification of Mark Rossiter Ivory as a person with significant control on 26 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Mr Mark Rossiter Ivory as a director on 26 March 2018 | |
27 Mar 2018 | PSC07 | Cessation of Paul Howard Wright as a person with significant control on 26 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Paul Howard Wright as a director on 26 March 2018 | |
05 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
03 Oct 2016 | TM01 | Termination of appointment of Robert Joseph Harrison as a director on 30 September 2016 | |
23 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
09 Nov 2015 | AD01 | Registered office address changed from , Capricorn Park, Blakewater Road, Blackburn, Lancashire, BB1 5QR to C/O Meyer Group Ltd Wirral International Business Park Riverview Road Bromborough Wirral CH62 3RH on 9 November 2015 | |
08 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
16 Jun 2015 | AP01 | Appointment of Mr Paul Burke as a director on 16 June 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
24 Nov 2014 | CH01 | Director's details changed for Mr Geoffrey John Hounslea on 1 June 2014 | |
07 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
19 May 2014 | TM01 | Termination of appointment of Paul Kempsey as a director | |
22 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
24 Sep 2013 | MR01 | Registration of charge 040763310009 | |
04 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |