JIM WISE DEMOLITION LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

18/03/2518 March 2025 Change of details for Mr James Henry Wise as a person with significant control on 2016-04-06

View Document

18/03/2518 March 2025 Notification of Katherine Marie Wise as a person with significant control on 2016-04-06

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/03/242 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

01/02/231 February 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE MARIE COTTON / 01/02/2019

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066528260002

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/09/1423 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066528260001

View Document

06/09/136 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM HOT LANE BURSLEM STOKE-ON-TRENT ST4 7LB ENGLAND

View Document

16/07/1316 July 2013 SECRETARY APPOINTED MISS KATHERINE MARIE COTTON

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 98 LANCASTER ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1DS

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY JACKSONS SECRETARIES LIMITED

View Document

03/10/123 October 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

12/08/1112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACKSONS SECRETARIES LIMITED / 22/07/2011

View Document

12/08/1112 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY WISE / 22/07/2011

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY WISE / 01/10/2009

View Document

28/09/1028 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACKSONS SECRETARIES LIMITED / 01/10/2009

View Document

28/09/1028 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED JAMES HENRY WISE

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

29/08/0829 August 2008 SECRETARY APPOINTED JACKSONS SECRETARIES LIMITED

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

22/07/0822 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information