JAMES ANTHONY WORKWEAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-02-03 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
15/03/2415 March 2024 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS to Unit 1 Chainbridge Road Tundry Way Blaydon Newcastle upon Tyne NE21 5SJ on 2024-03-15 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
05/12/235 December 2023 | Change of details for Miss Lauren Jayne Hewson as a person with significant control on 2023-12-05 |
05/12/235 December 2023 | Change of details for Mr James Anthony Hewson as a person with significant control on 2023-12-05 |
05/12/235 December 2023 | Director's details changed for Mr James Anthony Hewson on 2023-12-05 |
05/12/235 December 2023 | Director's details changed for Miss Lauren Jayne Hewson on 2023-12-05 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/02/2218 February 2022 | Change of details for Mrs Victoria Hewson as a person with significant control on 2022-02-01 |
16/02/2216 February 2022 | Change of details for Mrs Victoria Hewson as a person with significant control on 2022-02-01 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
11/02/2211 February 2022 | Change of details for Mrs Victoria Hewson as a person with significant control on 2022-02-01 |
10/02/2210 February 2022 | Director's details changed for Mr John James Hewson on 2022-02-01 |
10/02/2210 February 2022 | Secretary's details changed for Mr John James Hewson on 2022-02-01 |
10/02/2210 February 2022 | Director's details changed for Mr James Anthony Hewson on 2022-02-01 |
10/02/2210 February 2022 | Director's details changed for Mrs Victoria Hewson on 2022-02-01 |
10/02/2210 February 2022 | Director's details changed for Miss Lauren Jayne Hewson on 2022-02-01 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
06/12/206 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071445840002 |
29/06/2029 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 071445840001 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
29/10/1929 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
06/02/196 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES HEWSON |
06/02/196 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA HEWSON |
06/02/196 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2019 |
06/02/196 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY HEWSON |
06/02/196 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN JAYNE HEWSON |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
16/11/1716 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
05/04/165 April 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
05/02/155 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/02/144 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
05/11/135 November 2013 | 01/11/13 STATEMENT OF CAPITAL GBP 4 |
05/11/135 November 2013 | DIRECTOR APPOINTED MISS LAUREN JAYNE HEWSON |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/02/136 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
07/02/127 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/05/1116 May 2011 | 05/05/11 STATEMENT OF CAPITAL GBP 3 |
05/05/115 May 2011 | DIRECTOR APPOINTED MR JAMES ANTHONY HEWSON |
11/02/1111 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR APPOINTED MRS VICTORIA HEWSON |
15/02/1015 February 2010 | DIRECTOR APPOINTED MR JOHN JAMES HEWSON |
15/02/1015 February 2010 | SECRETARY APPOINTED MR JOHN JAMES HEWSON |
15/02/1015 February 2010 | 03/02/10 STATEMENT OF CAPITAL GBP 2 |
10/02/1010 February 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
03/02/103 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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