JO WADE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
07/05/247 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Director's details changed for Ms Joanne Debra Wade on 2023-05-08 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ England to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 2023-02-02 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Change of details for Ms Joanne Debra Wade as a person with significant control on 2022-05-08 |
11/05/2211 May 2022 | Change of details for Mr Neil John Wilson as a person with significant control on 2022-05-08 |
11/05/2211 May 2022 | Cessation of Neil John Wilson as a person with significant control on 2022-05-08 |
11/05/2211 May 2022 | Director's details changed for Ms Joanne Debra Wade on 2022-05-08 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
11/05/2211 May 2022 | Change of details for Ms Joanne Debra Wade as a person with significant control on 2022-05-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 2022-01-07 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/06/168 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
27/05/1527 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN WILSON / 07/05/2015 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE DEBRA WADE / 08/05/2013 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN WILSON / 08/05/2013 |
20/06/1320 June 2013 | 25/05/12 STATEMENT OF CAPITAL GBP 100 |
20/06/1320 June 2013 | ADOPT ARTICLES 25/05/2012 |
17/05/1217 May 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
08/05/128 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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