Advanced company searchLink opens in new window

JHW BIDCO LIMITED

Company number 08494829

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)
15 Jan 2025 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 319,669,678
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 4 November 2024
  • GBP 241,549,986
06 Nov 2024 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 169,954,886
09 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with updates
04 Oct 2024 AA Full accounts made up to 31 December 2023
04 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 May 2024
  • GBP 129,954,886
21 Aug 2024 SH01 Statement of capital following an allotment of shares on 19 August 2024
  • GBP 149,954,886
03 Jul 2024 SH01 Statement of capital following an allotment of shares on 18 May 2024
  • GBP 1,299,548.86
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/24.
02 Apr 2024 AD02 Register inspection address has been changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo Level 6 280 Bishopsgate London EC2M 4RB
10 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
05 Oct 2023 AA Full accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
13 Jan 2022 TM02 Termination of appointment of Mat Ward as a secretary on 22 October 2021
11 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
16 Apr 2021 AP03 Appointment of Mr Mat Ward as a secretary on 16 April 2021
16 Apr 2021 AP01 Appointment of Mr Richard Callum Woodward as a director on 16 April 2021
16 Apr 2021 TM01 Termination of appointment of Peter Ashby White as a director on 16 April 2021
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 94,954,886
05 Jan 2021 AA Full accounts made up to 31 December 2019
02 Dec 2020 PSC05 Change of details for Wrs Topco Limited as a person with significant control on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to Kings House 174 Hammersmith Road London W6 7JP on 2 November 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
20 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates