- Company Overview for JWH QUARTZ SERVICES LTD (06188096)
- Filing history for JWH QUARTZ SERVICES LTD (06188096)
- People for JWH QUARTZ SERVICES LTD (06188096)
- More for JWH QUARTZ SERVICES LTD (06188096)
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) |
---|---|---|---|
11 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Sep 2024 | AP01 | Appointment of Miss Emily Jordan as a director on 25 September 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
23 Feb 2024 | CERTNM |
Company name changed j w hardcastle granite services LTD\certificate issued on 23/02/24
|
|
07 Feb 2024 | PSC04 | Change of details for Mr Jonathan Hardcastle as a person with significant control on 16 September 2023 | |
07 Feb 2024 | CH01 | Director's details changed for Jonathan Hardcastle on 16 September 2023 | |
22 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
10 Mar 2023 | CH01 | Director's details changed for Jonathan Hardcastle on 9 March 2023 | |
10 Mar 2023 | PSC04 | Change of details for Mr Jonathan Hardcastle as a person with significant control on 9 March 2023 | |
22 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
13 Jun 2022 | TM01 | Termination of appointment of Melissa Jane Hardcastle as a director on 13 June 2022 | |
13 Jun 2022 | TM02 | Termination of appointment of Melissa Hardcastle as a secretary on 13 June 2022 | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Aug 2021 | PSC07 | Cessation of Melissa Jane Hardcastle as a person with significant control on 1 March 2020 | |
06 Aug 2021 | PSC04 | Change of details for Mr Jonathan Hardcastle as a person with significant control on 1 March 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
06 Jul 2021 | CH01 | Director's details changed for Jonathan Hardcastle on 6 July 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from 44 Garths End Pocklington York YO42 2JA England to 81-83 Market Street Pocklington York YO42 2AE on 6 July 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
12 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2020
|
|
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates |