Advanced company searchLink opens in new window

JW WORKS LIMITED

Company number 08429529

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)
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
  • GBP 100
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
  • GBP 100