J C W ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Appointment of Mr Matthew David Hetherington as a director on 2024-04-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-06 with updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Cessation of Kevin Gabriel as a person with significant control on 2023-01-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Director's details changed for Mr Kevin Gabriel on 2023-01-05 |
06/01/236 January 2023 | Change of details for Pirtek (Cambridge) Ltd as a person with significant control on 2023-01-05 |
06/01/236 January 2023 | Notification of Kevin Gabriel as a person with significant control on 2023-01-05 |
06/01/236 January 2023 | Secretary's details changed for Mr Matthew David Hetherington on 2023-01-05 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with updates |
10/05/2210 May 2022 | Cessation of Kevin Gabriel as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Cessation of Matthew Hetherington as a person with significant control on 2022-05-10 |
10/05/2210 May 2022 | Notification of Pirtek (Cambridge) Ltd as a person with significant control on 2022-05-03 |
09/05/229 May 2022 | Change of details for Mr Matt David Hetherington as a person with significant control on 2022-05-09 |
08/05/228 May 2022 | Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF to Pirtek (Cambridge) Ltd Cambridge Road Babraham Cambridge CB22 3GN on 2022-05-08 |
08/05/228 May 2022 | Termination of appointment of Catherine Jane Napier as a director on 2022-05-03 |
06/05/226 May 2022 | Appointment of Mr Matthew David Hetherington as a secretary on 2022-05-03 |
06/05/226 May 2022 | Termination of appointment of Catherine Jane Napier as a secretary on 2022-05-03 |
06/05/226 May 2022 | Cessation of Catherine Jane Napier as a person with significant control on 2022-05-03 |
06/05/226 May 2022 | Notification of Kevin Gabriel as a person with significant control on 2022-05-03 |
06/05/226 May 2022 | Notification of Matt David Hetherington as a person with significant control on 2022-05-03 |
06/05/226 May 2022 | Appointment of Mr Kevin Gabriel as a director on 2022-05-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 037176130003 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
31/10/1831 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
10/11/1710 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
27/02/1727 February 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN |
16/12/1616 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
02/03/162 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
26/11/1526 November 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
20/04/1520 April 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
16/12/1416 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
09/04/149 April 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
28/10/1328 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
15/03/1315 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
21/11/1221 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
28/02/1228 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
27/10/1127 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
18/03/1118 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
20/01/1120 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
04/01/114 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN STANLEY GREEN / 10/03/2010 |
10/03/1010 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
27/11/0927 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
31/03/0931 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
05/03/085 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
22/06/0722 June 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
27/05/0527 May 2005 | DIRECTOR RESIGNED |
27/05/0527 May 2005 | NEW DIRECTOR APPOINTED |
24/03/0524 March 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
20/04/0420 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
31/03/0431 March 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
04/03/024 March 2002 | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
18/02/0218 February 2002 | FULL ACCOUNTS MADE UP TO 31/03/01 |
23/03/0123 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
09/03/019 March 2001 | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
10/05/0010 May 2000 | £ NC 1000/1000000 03/03/99 |
10/05/0010 May 2000 | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS |
10/05/0010 May 2000 | NC INC ALREADY ADJUSTED 03/03/99 |
10/05/0010 May 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
27/04/0027 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0028 March 2000 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
17/04/9917 April 1999 | NEW DIRECTOR APPOINTED |
17/04/9917 April 1999 | SECRETARY RESIGNED |
17/04/9917 April 1999 | DIRECTOR RESIGNED |
17/04/9917 April 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/04/999 April 1999 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/9912 March 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/03/9910 March 1999 | COMPANY NAME CHANGED X-TECH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/03/99 |
09/03/999 March 1999 | REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
05/03/995 March 1999 | REGISTERED OFFICE CHANGED ON 05/03/99 FROM: ANGEL HOUSE 338/346 GOSWELL ROAD LONDON EC1V 7LQ |
22/02/9922 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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