Advanced company searchLink opens in new window

JWL DESIGN LIMITED

Company number 06259370

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 May 2012 CH01 Director's details changed for James William Lawrence on 20 May 2012
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
25 May 2011 CH01 Director's details changed for James William Lawrence on 25 May 2011
25 May 2011 CH03 Secretary's details changed for Mr Robert Arthur Broadhurst on 25 May 2011
20 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for James William Lawrence on 15 May 2010
29 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Jun 2009 363a Return made up to 25/05/09; full list of members
12 Jun 2009 353 Location of register of members
12 Jun 2009 190 Location of debenture register
12 Jun 2009 287 Registered office changed on 12/06/2009 from elsinore house, 43 buckingham street, aylesbury buckinghamshire HP20 2NQ
04 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
28 May 2008 363a Return made up to 25/05/08; full list of members
27 May 2008 88(2) Ad 26/05/07\gbp si 100@1=100\gbp ic 1/101\
21 Jun 2007 225 Accounting reference date shortened from 31/05/08 to 31/03/08
18 Jun 2007 288a New secretary appointed
18 Jun 2007 288a New director appointed
18 Jun 2007 288b Secretary resigned
18 Jun 2007 288b Director resigned
25 May 2007 NEWINC Incorporation