J W TOOLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Confirmation statement made on 2024-10-13 with updates |
14/10/2414 October 2024 | Change of details for Mrs Elaine Marie Coulson as a person with significant control on 2024-10-13 |
14/10/2414 October 2024 | Change of details for Mr Simon Patrick Coulson as a person with significant control on 2024-10-13 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/05/242 May 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-13 with updates |
31/07/2331 July 2023 | Previous accounting period extended from 2022-10-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Change of details for Mrs Elaine Marie Coulson as a person with significant control on 2022-09-01 |
24/10/2224 October 2022 | Registered office address changed from 94 Porchester Road Southampton SO19 2JD England to 150 Spring Road Southampton Hampshire SO19 2QB on 2022-10-24 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-13 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-13 with updates |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/03/2019 March 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18 |
18/03/2018 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 52 TAUNTON DRIVE BITTERNE SOUTHAMPTON HAMPSHIRE SO18 5BU |
22/10/1922 October 2019 | APPOINTMENT TERMINATED, SECRETARY WINIFRED ALDERTON |
22/10/1922 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALDERTON |
22/10/1922 October 2019 | CESSATION OF JOHN ROBERT ALDERTON AS A PSC |
22/10/1922 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J W TOOLING HOLDINGS LTD |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR SIMON PATRICK COULSON |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
12/03/1912 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
11/04/1711 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
23/02/1623 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/10/1421 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/10/1315 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/10/1223 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | SAIL ADDRESS CREATED |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT ALDERTON / 10/11/2009 |
10/11/0910 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/10/0725 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/058 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
28/03/0328 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
14/10/0214 October 2002 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | REGISTERED OFFICE CHANGED ON 24/09/02 FROM: WESSEX HOUSE UPPER MARKET STREET EASTLEIGH SO50 9FD |
14/05/0214 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
29/10/0129 October 2001 | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
28/06/0128 June 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
19/06/0119 June 2001 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00 |
27/11/0027 November 2000 | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
08/02/008 February 2000 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: HIGHFIELD COURT TOLLGATE EASTLEIGH HAMPSHIRE SO53 3TJ |
11/11/9911 November 1999 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 |
18/10/9918 October 1999 | SECRETARY RESIGNED |
13/10/9913 October 1999 | 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