JFW CORBRIDGE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Accounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

10/03/2510 March 2025 Termination of appointment of Julie Forster White as a director on 2023-07-01

View Document

10/03/2510 March 2025 Termination of appointment of Julie Foster White as a director on 2024-07-01

View Document

10/03/2510 March 2025 Appointment of Mr Ian Roy White as a director on 2024-07-01

View Document

10/03/2510 March 2025 Cessation of Julie Forster White as a person with significant control on 2024-07-01

View Document

10/03/2510 March 2025 Notification of Ian Roy White as a person with significant control on 2024-07-01

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/10/2325 October 2023 Appointment of Mrs Julie Forster White as a director on 2023-07-01

View Document

24/10/2324 October 2023 Appointment of Mrs Julie Foster White as a director on 2023-10-24

View Document

24/10/2324 October 2023 Termination of appointment of Ian Roy White as a director on 2023-10-24

View Document

24/10/2324 October 2023 Cessation of Ian Roy White as a person with significant control on 2023-10-24

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

24/10/2324 October 2023 Certificate of change of name

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne & Wear NE31 2EQ to Orchard House Princes Street Corbridge Northumberland NE45 5AE on 2023-10-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

13/12/2213 December 2022 Change of details for Mr Ian Roy White as a person with significant control on 2022-06-30

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

22/07/2022 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE FORSTER WHITE

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR IAN ROY WHITE / 01/01/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/09/192 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

13/11/1713 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROY WHITE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

04/08/154 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1327 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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