J W PROFESSIONAL PARTNERSHIPS LTD

Company Documents

DateDescription
24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM
1 PARK STREET
MACCLESFIELD
SK11 6SR
UNITED KINGDOM

View Document

22/03/1722 March 2017 SPECIAL RESOLUTION TO WIND UP

View Document

22/03/1722 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/03/1722 March 2017 DECLARATION OF SOLVENCY

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM
1 WEAVERS HOUSE
NEW ROAD PRESTBURY
MACCLESFIELD
CHESHIRE
SK10 4HP

View Document

13/02/1713 February 2017 PREVEXT FROM 31/08/2016 TO 31/10/2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056982500002

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/09/1615 September 2016 01/03/15 STATEMENT OF CAPITAL GBP 100

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/02/1612 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/02/1522 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/02/1413 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
52 WATERS GREEN
MACCLESFIELD
CHESHIRE
SK11 6JT
UNITED KINGDOM

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056982500002

View Document

03/12/133 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/02/1317 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/02/1214 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR NIGEL MALCOLM COTTON

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/03/1128 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM WESTMINSTER HOUSE 10 WESTMINSTER ROAD MACCLESFIELD CHESHIRE SK10 1BX UNITED KINGDOM

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM CHESTER HOUSE 68 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DY

View Document

27/05/1027 May 2010 CURREXT FROM 31/08/2009 TO 31/08/2010

View Document

24/02/1024 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WILKINSON / 01/01/2010

View Document

05/01/105 January 2010 PREVSHO FROM 28/02/2010 TO 31/08/2009

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/07/0925 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0930 April 2009 COMPANY NAME CHANGED J WILKINSON FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 05/05/09

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: PHIBBS EDGE, ENTERPRISE HOUSE 97 ALDERLY ROAD WILMSLOW CHESHIRE SK9 1PT

View Document

11/02/0811 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 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