- Company Overview for JWHB ASSOCIATES LIMITED (08302367)
- Filing history for JWHB ASSOCIATES LIMITED (08302367)
- People for JWHB ASSOCIATES LIMITED (08302367)
- More for JWHB ASSOCIATES LIMITED (08302367)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2025 | DS01 | Application to strike the company off the register | |
19 Nov 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
12 Nov 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 30 September 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Dec 2023 | AD01 | Registered office address changed from Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom to The Old Post Office Market Place Chippenham SN15 3HR on 20 December 2023 | |
20 Dec 2023 | PSC04 | Change of details for Mr Jonathan West Hughes Butterfield as a person with significant control on 20 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
02 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
06 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
29 Dec 2020 | CH01 | Director's details changed for Mr Jonathan West Hughes Butterfield on 29 December 2020 | |
29 Dec 2020 | CH01 | Director's details changed for Mrs Sharon Butterfield on 29 December 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
24 Jul 2019 | AD01 | Registered office address changed from 31 Percy Street London W1T 2DD United Kingdom to Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 24 July 2019 | |
17 Jul 2019 | TM02 | Termination of appointment of Jwa Registrars Limited as a secretary on 15 July 2019 | |
22 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
17 Dec 2018 | CH04 | Secretary's details changed for Jwa Registrars Limited on 10 September 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
19 Sep 2018 | AD01 | Registered office address changed from Shaftesbury Mansion S 52 Shaftesbury Avenue London W1D 6LP to 31 Percy Street London W1T 2DD on 19 September 2018 | |
12 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 |