JAMES H WARD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

08/07/258 July 2025 Registration of charge 063506780007, created on 2025-06-23

View Document

08/07/258 July 2025 Registration of charge 063506780005, created on 2025-06-23

View Document

08/07/258 July 2025 Registration of charge 063506780006, created on 2025-06-23

View Document

25/06/2525 June 2025 Micro company accounts made up to 2024-09-30

View Document

29/11/2429 November 2024 Registration of charge 063506780004, created on 2024-11-28

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-29

View Document

04/10/234 October 2023 Registered office address changed from Cleveland House Cleveland Street Darlington County Durham DL1 2PE to Goulton Beck Luxury Lodges Potto Northallerton DL6 3HN on 2023-10-04

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-29

View Document

08/12/228 December 2022 Satisfaction of charge 063506780003 in full

View Document

08/12/228 December 2022 Satisfaction of charge 063506780001 in full

View Document

08/12/228 December 2022 Satisfaction of charge 063506780002 in full

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-09-29

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063506780003

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

21/02/1821 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 SECRETARY APPOINTED MRS ESTHER WARD

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT WARD

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063506780002

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063506780001

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

28/08/1528 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM CLEVELAND HOUSE CLEVELAND STREET DARLINGTON COUNTY DURHAM DL1 2NU

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/08/1327 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM LLOYDS FOUNDRY ALBERT HILL DARLINGTON COUNTY DURHAM DL1 2JU

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/09/124 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/08/1125 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/08/1026 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY WARD / 01/10/2009

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WARD / 01/10/2009

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM WESTGATE HOUSE, FAVERDALE DARLINGTON CO DURHAM DL3 0PZ

View Document

14/11/0814 November 2008 PREVSHO FROM 17/12/2008 TO 30/09/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/12/07

View Document

18/08/0818 August 2008 PREVSHO FROM 31/08/2008 TO 17/12/2007

View Document

04/03/084 March 2008 COMPANY NAME CHANGED KEPIERCO 108 LIMITED CERTIFICATE ISSUED ON 07/03/08

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 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