JAMES ANTHONY WORKWEAR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

05/12/235 December 2023 Change of details for Miss Lauren Jayne Hewson as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mr James Anthony Hewson as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr James Anthony Hewson on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Miss Lauren Jayne Hewson on 2023-12-05

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Change of details for Mrs Victoria Hewson as a person with significant control on 2022-02-01

View Document

16/02/2216 February 2022 Change of details for Mrs Victoria Hewson as a person with significant control on 2022-02-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

11/02/2211 February 2022 Change of details for Mrs Victoria Hewson as a person with significant control on 2022-02-01

View Document

10/02/2210 February 2022 Director's details changed for Mr John James Hewson on 2022-02-01

View Document

10/02/2210 February 2022 Secretary's details changed for Mr John James Hewson on 2022-02-01

View Document

10/02/2210 February 2022 Director's details changed for Mr James Anthony Hewson on 2022-02-01

View Document

10/02/2210 February 2022 Director's details changed for Mrs Victoria Hewson on 2022-02-01

View Document

10/02/2210 February 2022 Director's details changed for Miss Lauren Jayne Hewson on 2022-02-01

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/12/206 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071445840002

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071445840001

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES HEWSON

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA HEWSON

View Document

06/02/196 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2019

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY HEWSON

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN JAYNE HEWSON

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/04/165 April 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 4

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MISS LAUREN JAYNE HEWSON

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/05/1116 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 3

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR JAMES ANTHONY HEWSON

View Document

11/02/1111 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MRS VICTORIA HEWSON

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR JOHN JAMES HEWSON

View Document

15/02/1015 February 2010 SECRETARY APPOINTED MR JOHN JAMES HEWSON

View Document

15/02/1015 February 2010 03/02/10 STATEMENT OF CAPITAL GBP 2

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

03/02/103 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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