Advanced company searchLink opens in new window

JW BLOCK MANAGEMENT LIMITED

Company number 12762063

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)
19 Jan 2025 CH01 Director's details changed for Douglas James Haig on 29 October 2024
07 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
30 Oct 2024 PSC07 Cessation of Neil Martin Ward as a person with significant control on 29 October 2024
30 Oct 2024 PSC07 Cessation of Jo-Anne Ward as a person with significant control on 29 October 2024
30 Oct 2024 PSC02 Notification of Seraph Estates (Cardiff) Ltd as a person with significant control on 29 October 2024
30 Oct 2024 TM01 Termination of appointment of Neil Martin Ward as a director on 29 October 2024
30 Oct 2024 TM01 Termination of appointment of Jo-Anne Ward as a director on 29 October 2024
30 Oct 2024 AD01 Registered office address changed from 11 High Street Axbridge BS26 2AF England to 1 st. Martins Row Albany Road Cardiff CF24 3RP on 30 October 2024
30 Oct 2024 AP01 Appointment of Douglas James Haig as a director on 29 October 2024
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
23 Feb 2024 AD01 Registered office address changed from , PO Box PO Box 97,, 97 97, Somerton, Somerset, TA11 9BT, United Kingdom to 11 High Street Axbridge BS26 2AF on 23 February 2024
13 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Nov 2022 AD01 Registered office address changed from , PO Box PO Box 97,, 11 High Street, Axbridge, BS26 2AF, England to 11 High Street Axbridge BS26 2AF on 15 November 2022
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 March 2021
06 Apr 2022 AD01 Registered office address changed from , Mead Run Compton Street, Compton Dundon, Somerton, TA11 6PS, England to 11 High Street Axbridge BS26 2AF on 6 April 2022
30 Mar 2022 AD01 Registered office address changed from , 11 High Street, Axbridge, BS26 2AF, England to 11 High Street Axbridge BS26 2AF on 30 March 2022
30 Mar 2022 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
14 Feb 2022 PSC04 Change of details for Mr Neil Martin Ward as a person with significant control on 1 February 2022
14 Feb 2022 PSC04 Change of details for Mrs Jo-Anne Ward as a person with significant control on 1 February 2022
22 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
22 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-22
  • GBP 2
  • GBP 2