J W SOLUTIONS LIMITED

Company Documents

DateDescription
16/12/1716 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DANIEL WILLIAMS / 14/04/2015

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/06/1415 June 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/04/1214 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY RACHEL CURTIS

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 13 WOLVERHAMPTON ROAD CODSALL WOLVERHAMPTON WEST MIDLANDS WV8 1PT ENGLAND

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 59 FOREST HOUSE LANE LEICESTER FOREST EAST LEICESTER LEICESTERSHIRE LE3 3NU

View Document

24/05/1124 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DANIEL WILLIAMS / 04/04/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 SECRETARY APPOINTED RACHEL LISA CURTIS LOGGED FORM

View Document

04/06/084 June 2008 DIRECTOR APPOINTED JAMES DANIEL WILLIAMS LOGGED FORM

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/08 FROM: GISTERED OFFICE CHANGED ON 02/06/2008 FROM 4 BILBROOK ROAD CODSALL WOLVERHAMPTON WEST MIDLANDS WV8 1EZ

View Document

02/06/082 June 2008 SECRETARY APPOINTED RACHEL LISA CURTIS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED JAMES DANIEL WILLIAMS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/08 FROM: GISTERED OFFICE CHANGED ON 30/05/2008 FROM COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER ENGLAND

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY D & D SECRETARIAL LTD

View Document

05/04/085 April 2008 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