JAMES WEIR FINANCIAL SERVICES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-04-05

View Document

12/04/2412 April 2024 Change of details for Mr Stephen John James as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Miss Sophia James as a member on 2024-04-06

View Document

08/04/248 April 2024 Termination of appointment of Tracey-Jane Mannix as a member on 2024-04-06

View Document

07/04/247 April 2024 Member's details changed for Mr Stephen John James on 2024-04-06

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/01/243 January 2024 Registered office address changed from Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England to Hilden Park House 79 Tonbridge Road Hildenborough Kent TN11 9BH on 2024-01-03

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

04/12/234 December 2023 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2023-12-04

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/01/2312 January 2023 Unaudited abridged accounts made up to 2022-04-05

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-04-05

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

02/12/212 December 2021 Member's details changed for Mrs Tracey-Jane Mannix on 2021-12-01

View Document

02/12/212 December 2021 Member's details changed for Mrs Tracey-Jane Mannix on 2021-12-01

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/03/2126 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

18/12/1818 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

15/12/1715 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

06/10/166 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MRS TRACEY-JANE WOOD / 28/05/2016

View Document

15/01/1615 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JAMES / 15/01/2016

View Document

13/01/1613 January 2016 ANNUAL RETURN MADE UP TO 10/12/15

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/01/1523 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS TRACEY-JANE WOOD / 11/12/2013

View Document

23/01/1523 January 2015 ANNUAL RETURN MADE UP TO 10/12/14

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/12/1320 December 2013 ANNUAL RETURN MADE UP TO 10/12/13

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

19/12/1219 December 2012 ANNUAL RETURN MADE UP TO 10/12/12

View Document

21/06/1221 June 2012 LLP MEMBER APPOINTED MRS TRACEY-JANE WOOD

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/01/123 January 2012 ANNUAL RETURN MADE UP TO 10/12/11

View Document

26/10/1126 October 2011 PREVSHO FROM 31/12/2011 TO 05/04/2011

View Document

10/10/1110 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

11/03/1111 March 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE MORTGAGE STORE (SURREY) LIMITED / 16/12/2010

View Document

10/12/1010 December 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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