- Company Overview for JW BLOCK MANAGEMENT LIMITED (12762063)
- Filing history for JW BLOCK MANAGEMENT LIMITED (12762063)
- People for JW BLOCK MANAGEMENT LIMITED (12762063)
- More for JW BLOCK MANAGEMENT LIMITED (12762063)
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
Statement of capital on 2020-07-22
|