Advanced company searchLink opens in new window

JWD HOLDINGS LIMITED

Company number 14218415

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2022-11-20
03 Jan 2023 CONNOT Change of name notice
27 Oct 2022 SH19 Statement of capital on 27 October 2022
  • GBP 10,184,800
27 Oct 2022 SH20 Statement by Directors
27 Oct 2022 CAP-SS Solvency Statement dated 27/10/22
27 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Substantial property transaction 27/10/2022
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES06 ‐ Resolution of reduction in issued share capital
27 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: substantial property transaction 25/10/2022
  • RES10 ‐ Resolution of allotment of securities