- Company Overview for JFW INVESTMENTS LIMITED (07499341)
- Filing history for JFW INVESTMENTS LIMITED (07499341)
- People for JFW INVESTMENTS LIMITED (07499341)
- Charges for JFW INVESTMENTS LIMITED (07499341)
- More for JFW INVESTMENTS LIMITED (07499341)
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) |
---|---|---|---|
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Apr 2016 | SH08 | Change of share class name or designation | |
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | CH03 | Secretary's details changed for Mr Nicholas John Wilson on 25 January 2016 | |
05 Feb 2016 | CH01 | Director's details changed for Christopher Andrew Wilson on 25 January 2016 | |
05 Feb 2016 | CH01 | Director's details changed for Miss Elizabeth Anne Wilson on 25 January 2016 | |
05 Feb 2016 | CH01 | Director's details changed for Mr Nicholas John Wilson on 25 January 2016 | |
05 Feb 2016 | CH01 | Director's details changed for Mr John Francis Wilson on 25 January 2016 | |
05 Feb 2016 | AD01 | Registered office address changed from Xyz Property Management Unit 6 the Courtyard 2 Finney Lane Heald Green Cheadle Cheshire SK8 3GZ to Unit 6 the Courtyard 2 Finney Lane Heald Green Cheadle Cheshire SK8 3GZ on 5 February 2016 | |
06 Jan 2016 | AD01 | Registered office address changed from Hurlbutts House 4 Prestbury Road over Alderlley Alderley Edge Cheshire SK10 4UQ to Xyz Property Management Unit 6 the Courtyard 2 Finney Lane Heald Green Cheadle Cheshire SK8 3GZ on 6 January 2016 | |
10 Dec 2015 | CH01 | Director's details changed for Miss Elizabeth Anne Wilson on 1 July 2015 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 May 2015 | AP01 | Appointment of Nicholas John Wilson as a director on 16 February 2015 | |
18 May 2015 | AP01 | Appointment of Christopher Andrew Wilson as a director on 16 February 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Jan 2014 | AR01 | Annual return made up to 20 January 2014 with full list of shareholders | |
09 Jan 2014 | CH01 | Director's details changed for Mr John Francis Wilson on 20 February 2012 | |
09 Jan 2014 | CH03 | Secretary's details changed for Mr Nicholas John Wilson on 20 January 2011 | |
09 Jan 2014 | CH01 | Director's details changed for Miss Elizabeth Anne Wilson on 20 January 2011 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders |