J W FLANNERY TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
17/02/2517 February 2025 | Appointment of Mr David Joseph Stein as a director on 2025-02-17 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
06/01/256 January 2025 | Appointment of Porters Associates Ltd as a secretary on 2024-11-16 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/12/2423 December 2024 | Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30 |
29/11/2429 November 2024 | Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15 |
09/08/249 August 2024 | Total exemption full accounts made up to 2023-12-31 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2022-12-31 |
12/10/2312 October 2023 | Secretary's details changed for Tricor Secretaries Limited on 2023-09-30 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
20/05/2220 May 2022 | Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04 |
20/05/2220 May 2022 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
26/01/2226 January 2022 | Change of details for Mr James William Flannery as a person with significant control on 2019-01-08 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/07/217 July 2021 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 2021-07-07 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/04/209 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020 |
14/01/2014 January 2020 | DIRECTOR APPOINTED MR DARYL VINCENT HINE |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
14/01/2014 January 2020 | DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR |
14/01/2014 January 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/03/1925 March 2019 | CURREXT FROM 30/06/2019 TO 31/12/2019 |
30/01/1930 January 2019 | CURRSHO FROM 31/01/2020 TO 30/06/2019 |
29/01/1929 January 2019 | 08/01/19 STATEMENT OF CAPITAL GBP 56000 |
29/01/1929 January 2019 | 08/01/19 STATEMENT OF CAPITAL GBP 56000 |
15/01/1915 January 2019 | COMPANY NAME CHANGED J W FLANNERY LIMITED CERTIFICATE ISSUED ON 15/01/19 |
08/01/198 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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