J C W AIR CONDITIONING LIMITED

Company Documents

DateDescription
07/04/147 April 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

13/03/1413 March 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/03/1411 March 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
FOUR SEASONS HOUSE ASTLEY LANE TRADING ESTATE
SWILLINGTON
LEEDS
WEST YORKSHIRE
LS26 8XT

View Document

21/01/1421 January 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRIE

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR MAURICE MCBRIDE

View Document

11/06/1311 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HALL

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 SECTION 519

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE ABUZAID

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HALL

View Document

09/05/129 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MCBRIDE / 30/06/2010

View Document

11/05/1011 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

10/02/1010 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR MAURICE MCBRIDE

View Document

12/01/1012 January 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

24/12/0924 December 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED JAMES STUART LAWRIE

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM THE CONIFERS FILTON ROAD, HAMBROOK BRISTOL BS16 1QG

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED TIMOTHY STEVENSON HALL

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR IAN WARFIELD

View Document

21/12/0921 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0921 December 2009 SECRETARY APPOINTED TIMOTHY STEVENSON HALL

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/0930 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/10/013 October 2001 AUDITOR'S RESIGNATION

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/08/008 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/998 January 1999 AUDITOR'S RESIGNATION

View Document

01/10/981 October 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 100 REGENT ST KINGSWOOD BRISTOL BS 152

View Document

01/10/981 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

14/01/9814 January 1998 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/07/9612 July 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/07/938 July 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/12/904 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/884 October 1988 WD 27/09/88 AD 26/08/88--------- � SI 898@1=898 � IC 2/900

View Document

03/10/883 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/08/8823 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/8812 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/8812 August 1988 REGISTERED OFFICE CHANGED ON 12/08/88 FROM: G OFFICE CHANGED 12/08/88 2 BACHES STREET LONDON N1 6UB

View Document

10/08/8810 August 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 10/08/88

View Document

10/08/8810 August 1988 COMPANY NAME CHANGED QUICKBUSY LIMITED CERTIFICATE ISSUED ON 11/08/88

View Document

05/08/885 August 1988 ALTER MEM AND ARTS 130788

View Document

28/06/8828 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company