- Company Overview for JW WORKS LIMITED (08429529)
- Filing history for JW WORKS LIMITED (08429529)
- People for JW WORKS LIMITED (08429529)
- More for JW WORKS LIMITED (08429529)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
24 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Mar 2021 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ England to Daisy Green Daisy Lane Howley Wotton-Under-Edge GL12 7PF on 10 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
28 Sep 2020 | TM01 | Termination of appointment of John Woollaston White as a director on 2 July 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
28 Nov 2018 | AD01 | Registered office address changed from 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ England to Carrick House Lypiatt Road Cheltenham Gloucestershire GL502QJ on 28 November 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Apr 2017 | AP01 | Appointment of Mrs Susanna Jane White as a director on 14 December 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
14 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from The Vintners House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA to 20 Imperial Square Cheltenham Gloucestershire GL50 1QZ on 16 November 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|