J. R. COZENS WILEY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

14/03/2514 March 2025 Register inspection address has been changed from C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE United Kingdom to Octagon Offices Manor Farm Broad Lane, Little Plumstead Norwich Norfolk NR13 5EL

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

11/12/2311 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

26/10/2326 October 2023 Termination of appointment of Benjamin Joseph Cozens Wiley as a director on 2023-10-15

View Document

26/10/2326 October 2023 Termination of appointment of Nicholas Peter Cozens Wiley as a director on 2023-10-15

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Register inspection address has been changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

06/10/226 October 2022 Director's details changed for Benjamin Joseph Cozens Wiley on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Benjamin Joseph Cozens Wiley on 2022-10-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007759210010

View Document

02/01/202 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007759210011

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007759210014

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007759210012

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007759210013

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH COZENS WILEY / 17/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER COZENS WILEY / 18/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOSEPH COZENS WILEY / 16/07/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS PETER COZENS WILEY / 27/06/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOSEPH COZENS WILEY

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/07/1614 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007759210011

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007759210010

View Document

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/10/1530 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/10/1526 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1529 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH COZENS WILEY / 15/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS PETER COZENS WILEY / 15/06/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOSEPH COZENS WILEY / 15/06/2014

View Document

17/06/1417 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / EDWARD JOSEPH COZENS WILEY / 15/06/2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 007759210009

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM THE WHITE HOUSE LITTLE PLUMSTEAD NORWICH NORFOLK NR13 5ES

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS PETER COZENS WILEY / 21/06/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOSEPH COZENS WILEY / 21/06/2013

View Document

21/06/1321 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH COZENS WILEY / 21/06/2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 SAIL ADDRESS CREATED

View Document

20/06/1220 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/06/1018 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

27/01/1027 January 2010 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED NICOLAS PETER COZENS WILEY

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH WILEY

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DEBORAH LOUISE WILEY LOGGED FORM

View Document

26/06/0826 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED BENJAMIN JOSEPH COZENS WILEY

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/03/994 March 1999 S366A DISP HOLDING AGM 16/02/99

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 REGISTERED OFFICE CHANGED ON 04/07/98 FROM: THE WHITE HOUSE LITTLE PLUMSTEAD, NORWICH, NORFOLK NR13 5ES

View Document

24/06/9824 June 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/11/9610 November 1996 AUDITOR'S RESIGNATION

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/07/9619 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/06/9321 June 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/08/9030 August 1990 RETURN MADE UP TO 16/06/90; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 02/04/88; NO CHANGE OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

16/04/8716 April 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 ACCOUNTING REF. DATE SHORT FROM 11/10 TO 30/09

View Document

03/05/863 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/03/8330 March 1983 ANNUAL ACCOUNTS MADE UP DATE 11/10/82

View Document

19/05/8219 May 1982 ANNUAL RETURN MADE UP TO 20/01/82

View Document

19/05/8219 May 1982 ANNUAL ACCOUNTS MADE UP DATE 11/10/81

View Document

20/02/8120 February 1981 ANNUAL RETURN MADE UP TO 19/01/81

View Document

20/02/8120 February 1981 ANNUAL ACCOUNTS MADE UP DATE 11/10/80

View Document

29/02/8029 February 1980 ANNUAL RETURN MADE UP TO 29/02/80

View Document

02/10/632 October 1963 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