J W & H DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

07/08/257 August 2025 NewChange of details for Mr Graham Howard Bullas as a person with significant control on 2024-09-01

View Document

07/08/257 August 2025 NewNotification of Janet Bullas as a person with significant control on 2024-09-01

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/09/2321 September 2023 Cessation of Janet Bullas as a person with significant control on 2022-03-01

View Document

21/09/2321 September 2023 Notification of Zoe Ladhams as a person with significant control on 2022-03-01

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/10/2221 October 2022 Second filing of Confirmation Statement dated 2022-08-29

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

08/09/228 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/10/2118 October 2021 Secretary's details changed for Mrs Janet Elizabeth Bullas on 2021-10-14

View Document

15/10/2115 October 2021 Change of details for Mrs Janet Bullas as a person with significant control on 2021-10-14

View Document

15/10/2115 October 2021 Change of details for Mr Graham Howard Bullas as a person with significant control on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Mr Graham Howard Bullas on 2021-10-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

01/10/191 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 PREVEXT FROM 31/01/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

03/07/183 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM HOWARD BULLAS / 01/12/2017

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET BULLAS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

03/08/173 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/09/1524 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/10/132 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH BULLAS / 20/06/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOWARD BULLAS / 20/06/2012

View Document

19/10/1119 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/11/103 November 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/10/0914 October 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

06/11/086 November 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS; AMEND

View Document

20/08/0420 August 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/10/0321 October 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

01/11/021 November 2002 NC INC ALREADY ADJUSTED 29/08/02

View Document

01/11/021 November 2002 £ NC 100/200 29/08/02

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 240-244 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 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