JAMES WILTON LTD

Company Documents

DateDescription
01/11/161 November 2016 REGISTERED OFFICE ADDRESS CHANGED ON 01/11/2016 TO PO BOX 4385, 07922142: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

29/09/1629 September 2016 ORDER OF COURT TO WIND UP

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR GLENDA GARRETT

View Document

17/06/1617 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079221420001

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MRS GLENDA MAY GARRETT

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES GARRETT / 08/10/2013

View Document

11/04/1411 April 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
9 WOODFIELD ROAD
WELWYN GARDEN CITY
HERTS
AL7 1JQ

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED STEVE GARRETT

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON GRIMSHAW

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 28 HAZELDELL WATTON AT STONE HERTS SG14 3SN ENGLAND

View Document

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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