- Company Overview for JWD HOLDINGS LIMITED (14218415)
- Filing history for JWD HOLDINGS LIMITED (14218415)
- People for JWD HOLDINGS LIMITED (14218415)
- Registers for JWD HOLDINGS LIMITED (14218415)
- More for JWD HOLDINGS LIMITED (14218415)
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) |
---|---|---|---|
29 Jul 2024 | AD03 | Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
29 Jul 2024 | AD02 | Register inspection address has been changed to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
26 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
26 Jul 2024 | CH01 | Director's details changed for Mrs Zoe Spencer on 25 July 2024 | |
26 Jul 2024 | CH01 | Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 25 July 2024 | |
02 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
19 Sep 2023 | PSC04 | Change of details for Mrs Zoe Spencer as a person with significant control on 21 August 2023 | |
19 Sep 2023 | PSC04 | Change of details for Mr Ian James Doubleday-Collishaw as a person with significant control on 21 August 2023 | |
19 Sep 2023 | PSC01 | Notification of Graham Collishaw as a person with significant control on 21 August 2023 | |
19 Sep 2023 | PSC04 | Change of details for Mr Charles Graham Doubleday-Collishaw as a person with significant control on 21 August 2023 | |
19 Sep 2023 | PSC01 | Notification of Jayne Elizabeth Doubleday-Collishaw as a person with significant control on 21 August 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
04 Sep 2023 | PSC04 | Change of details for Mr Ian James Doubleday-Collishaw as a person with significant control on 18 August 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from Grant House 101 Bourges Boulevard Peterborough PE1 1NG England to 9 Gedney Road Long Sutton Spalding PE12 9HF on 6 July 2023 | |
08 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2023 | SH08 | Change of share class name or designation | |
08 Feb 2023 | SH10 | Particulars of variation of rights attached to shares | |
08 Feb 2023 | MA | Memorandum and Articles of Association | |
03 Jan 2023 | CERTNM |
Company name changed cdi holdco LIMITED\certificate issued on 03/01/23
|
|
03 Jan 2023 | CONNOT | Change of name notice | |
27 Oct 2022 | SH19 |
Statement of capital on 27 October 2022
|
|
27 Oct 2022 | SH20 | Statement by Directors | |
27 Oct 2022 | CAP-SS | Solvency Statement dated 27/10/22 | |
27 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2022 | RESOLUTIONS |
Resolutions
|