- Company Overview for J&W PARTNERS CO LTD (15656540)
- Filing history for J&W PARTNERS CO LTD (15656540)
- People for J&W PARTNERS CO LTD (15656540)
- More for J&W PARTNERS CO LTD (15656540)
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) |
---|---|---|---|
30 Dec 2024 | CERTNM |
Company name changed taxbuddiuk LIMITED\certificate issued on 30/12/24
|
|
03 Nov 2024 | PSC04 | Change of details for Mr James White as a person with significant control on 1 November 2024 | |
03 Nov 2024 | PSC04 | Change of details for Mr James Andrew Trull as a person with significant control on 1 November 2024 | |
03 Nov 2024 | PSC04 | Change of details for Mr James White as a person with significant control on 1 November 2024 | |
03 Nov 2024 | PSC04 | Change of details for Mr James White as a person with significant control on 1 November 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
01 Nov 2024 | AD01 | Registered office address changed from 130 Tipton Road Woodsetton Dudley DY3 1BY England to Demontfort House Haven Pastures Liveridge Hill Henley-in-Arden B95 5QS on 1 November 2024 | |
01 Nov 2024 | PSC07 | Cessation of Peter Newman as a person with significant control on 1 November 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Peter Newman as a director on 1 November 2024 | |
01 Nov 2024 | PSC04 | Change of details for Mr James Andrew Trull as a person with significant control on 1 November 2024 | |
01 Nov 2024 | PSC04 | Change of details for Mr James White as a person with significant control on 1 November 2024 | |
01 Nov 2024 | PSC01 | Notification of James Andrew Trull as a person with significant control on 1 November 2024 | |
01 Nov 2024 | PSC01 | Notification of James White as a person with significant control on 1 November 2024 | |
01 Nov 2024 | AP01 | Appointment of Mr James Andrew Trull as a director on 1 November 2024 | |
01 Nov 2024 | AP01 | Appointment of Mr James White as a director on 1 November 2024 | |
13 Sep 2024 | AD01 | Registered office address changed from 13 Tipton Road Woodsetton Dudley DY3 1BY England to 130 Tipton Road Woodsetton Dudley DY3 1BY on 13 September 2024 | |
13 Sep 2024 | AD01 | Registered office address changed from 3 Trinity Garden Fosse Way Moreton Morrell Warwick CV35 9DF England to 13 Tipton Road Woodsetton Dudley DY3 1BY on 13 September 2024 | |
22 Aug 2024 | CERTNM |
Company name changed uk tax accounts solutions LIMITED\certificate issued on 22/08/24
|
|
17 Apr 2024 | NEWINC |
Incorporation
Statement of capital on 2024-04-17
|