JIGSAW WEB DESIGN LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

17/03/2517 March 2025 Change of details for Mrs Johanna Margaret Peevor as a person with significant control on 2024-03-08

View Document

14/03/2514 March 2025 Notification of Richard William Peevor as a person with significant control on 2024-03-08

View Document

14/03/2514 March 2025 Change of details for Mrs Johanna Margaret Peevor as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Notification of Samuel Leonard Peevor as a person with significant control on 2024-03-08

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Second filing of Confirmation Statement dated 2024-03-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

27/01/2327 January 2023 Registered office address changed from Lower House 8 Longhope Close Winyates Green Redditch B98 0QX England to Lower House Far Moor Lane Redditch B98 0GG on 2023-01-27

View Document

13/01/2313 January 2023 Change of details for Mrs Johanna Margaret Peevor as a person with significant control on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Mrs Johanna Margaret Peevor on 2023-01-13

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/12/2012 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 209 ALCESTER ROAD SOUTH BIRMINGHAM WEST MIDLANDS B14 6DD

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/01/171 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

05/02/165 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/06/139 June 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM NO 2 THE COURTYARD WOOTTON PARK BUSINESS CENTRE ALCESTER ROAD WOOTTON WAWEN HENLEY-IN-ARDEN WEST MIDLANDS B95 6HJ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1214 March 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