JAMES WILLIAM PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Return of final meeting in a members' voluntary winding up |
18/04/2418 April 2024 | Liquidators' statement of receipts and payments to 2024-02-21 |
08/03/238 March 2023 | Micro company accounts made up to 2023-01-31 |
02/03/232 March 2023 | Resolutions |
02/03/232 March 2023 | Appointment of a voluntary liquidator |
02/03/232 March 2023 | Declaration of solvency |
02/03/232 March 2023 | Registered office address changed from The Lodge Condicote Cheltenham Gloucestershire GL54 1EY to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-03-02 |
02/03/232 March 2023 | Resolutions |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/01/2323 January 2023 | Termination of appointment of Bruce William Harding as a director on 2022-12-31 |
19/01/2319 January 2023 | Current accounting period extended from 2022-07-31 to 2023-01-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
12/05/2212 May 2022 | Change of details for Mr Ian Webb as a person with significant control on 2022-05-12 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-28 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/04/2126 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/04/1812 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | DIRECTOR APPOINTED MR IAN JAMES WEBB |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
23/12/1523 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM COMMERCIAL HOUSE 2 ABBEYMEAD AVENUE GLOUCESTER GLOUCESTERSHIRE GL4 5UA |
08/01/158 January 2015 | Annual return made up to 28 November 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
09/01/149 January 2014 | Annual return made up to 28 November 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
13/06/1313 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 049794680004 |
27/04/1327 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
15/03/1315 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
29/11/1229 November 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
06/12/116 December 2011 | Annual return made up to 28 November 2011 with full list of shareholders |
10/06/1110 June 2011 | CURREXT FROM 30/06/2011 TO 31/07/2011 |
10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM FERNCROFT BRUNSWICK RD GLOUCESTER GLOUCESTERSHIRE GL1 1JJ ENGLAND |
30/11/1030 November 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/11/0930 November 2009 | Annual return made up to 28 November 2009 with full list of shareholders |
28/10/0928 October 2009 | REGISTERED OFFICE CHANGED ON 28/10/2009 FROM THE LODGE CONDICOTE GLOUCESTERSHIRE GL54 1EY |
28/10/0928 October 2009 | REGISTERED OFFICE CHANGED ON 28/10/2009 FROM FERNCROFT BRUNSWICK RD GLOUCESTER GLOUCESTERSHIRE GL1 1JJ ENGLAND |
23/03/0923 March 2009 | 30/06/08 TOTAL EXEMPTION FULL |
28/11/0828 November 2008 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | SECRETARY'S PARTICULARS CHANGED |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/12/0415 December 2004 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04 |
14/04/0414 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/04/046 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
02/04/042 April 2004 | NEW DIRECTOR APPOINTED |
30/03/0430 March 2004 | DIRECTOR RESIGNED |
30/03/0430 March 2004 | SECRETARY RESIGNED |
17/03/0417 March 2004 | NEW SECRETARY APPOINTED |
16/03/0416 March 2004 | COMPANY NAME CHANGED H.E.P.D. LIMITED CERTIFICATE ISSUED ON 16/03/04 |
28/11/0328 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JAMES WILLIAM PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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