- Company Overview for J.W. DEVELOPERS LIMITED (05377990)
- Filing history for J.W. DEVELOPERS LIMITED (05377990)
- People for J.W. DEVELOPERS LIMITED (05377990)
- Charges for J.W. DEVELOPERS LIMITED (05377990)
- More for J.W. DEVELOPERS LIMITED (05377990)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
20 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
10 Dec 2023 | CH03 | Secretary's details changed for Mr Alexander John Wells on 27 November 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
01 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
18 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
02 Dec 2019 | CH01 | Director's details changed for Mr John Ian Wells on 27 November 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from 37a Guildford Road Farnham Surrey GU9 9PY England to Byways Flexford Road, Normandy Guildford Surrey GU3 2EE on 27 November 2019 | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 26 August 2017 with updates | |
26 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 26 August 2017
|
|
18 Apr 2017 | AP03 | Appointment of Mr Alexander John Wells as a secretary on 12 April 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 37a Guildford Road Farnham Surrey GU9 9PY on 18 April 2017 | |
18 Apr 2017 | TM02 | Termination of appointment of Graham Michael Walker as a secretary on 12 April 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from 2nd Floor Heron House 109 Wembley Hill Road Wembley Middlesex HA9 8DA to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 30 March 2017 |