JAMES EDMUND WHARTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

28/04/2528 April 2025 Previous accounting period shortened from 2024-07-28 to 2024-07-27

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-07-10 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE EMMA WHARTON / 01/06/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 10 METCALF MEWS UPPERMILL OLDHAM LANCS OL3 6DN

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE EMMA WHARTON / 01/06/2018

View Document

24/10/1724 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE EMMA WHARTON / 06/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081365150004

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081365150002

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081365150003

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

17/09/1517 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081365150001

View Document

03/09/153 September 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 7 QUEENSWAY GREENFIELD OLDHAM LANCS OL3 7AY

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/07/1426 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081365150001

View Document

13/09/1313 September 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 19 SPRING STREET UPPERMILL OLDHAM LANCS OL3 6AA ENGLAND

View Document

10/07/1210 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information