J W & H DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-29 with updates |
07/08/257 August 2025 New | Change of details for Mr Graham Howard Bullas as a person with significant control on 2024-09-01 |
07/08/257 August 2025 New | Notification of Janet Bullas as a person with significant control on 2024-09-01 |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-04-30 |
21/09/2321 September 2023 | Cessation of Janet Bullas as a person with significant control on 2022-03-01 |
21/09/2321 September 2023 | Notification of Zoe Ladhams as a person with significant control on 2022-03-01 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-29 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/10/2221 October 2022 | Second filing of Confirmation Statement dated 2022-08-29 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-04-30 |
08/09/228 September 2022 | Confirmation statement made on 2022-08-29 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-30 |
18/10/2118 October 2021 | Secretary's details changed for Mrs Janet Elizabeth Bullas on 2021-10-14 |
15/10/2115 October 2021 | Change of details for Mrs Janet Bullas as a person with significant control on 2021-10-14 |
15/10/2115 October 2021 | Change of details for Mr Graham Howard Bullas as a person with significant control on 2021-10-14 |
14/10/2114 October 2021 | Director's details changed for Mr Graham Howard Bullas on 2021-10-14 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
18/09/2018 September 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
01/10/191 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | PREVEXT FROM 31/01/2019 TO 30/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES |
03/07/183 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM HOWARD BULLAS / 01/12/2017 |
29/06/1829 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET BULLAS |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
03/08/173 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/09/1524 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
09/10/149 October 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
02/10/132 October 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/08/127 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH BULLAS / 20/06/2012 |
07/08/127 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOWARD BULLAS / 20/06/2012 |
19/10/1119 October 2011 | Annual return made up to 29 August 2011 with full list of shareholders |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/11/103 November 2010 | Annual return made up to 29 August 2010 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
14/10/0914 October 2009 | Annual return made up to 29 August 2009 with full list of shareholders |
06/11/086 November 2008 | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
01/11/061 November 2006 | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
01/11/051 November 2005 | RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS; AMEND |
20/08/0420 August 2004 | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
21/10/0321 October 2003 | RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04 |
01/11/021 November 2002 | NC INC ALREADY ADJUSTED 29/08/02 |
01/11/021 November 2002 | £ NC 100/200 29/08/02 |
09/10/029 October 2002 | NEW SECRETARY APPOINTED |
09/10/029 October 2002 | NEW DIRECTOR APPOINTED |
09/10/029 October 2002 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 240-244 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE |
03/09/023 September 2002 | SECRETARY RESIGNED |
03/09/023 September 2002 | DIRECTOR RESIGNED |
29/08/0229 August 2002 | 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