JON WESTON CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON ANDRE WESTON / 25/05/2016 |
25/05/1625 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
25/05/1625 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHON ANDRE WESTON / 25/05/2016 |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH WESTON / 25/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/08/1231 August 2012 | COMPANY NAME CHANGED JON WESTON FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 31/08/12 |
15/08/1215 August 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
28/10/1128 October 2011 | COMPANY NAME CHANGED BRADSHAW BENNETT FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/10/11 |
28/10/1128 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1126 May 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 88 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PW |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM THE COONEY BUILDING RISELEYS PASSAGE (OFF CHESTERGATE) MACCLESFIELD CHESHIRE SK11 6DG UNITED KINGDOM |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM THE COONEY BUILDING RISELEYS PASSAGE (OFF CHESTERGATE) MACCLESFIELD CHESHIRE SK11 6DG UNITED KINGDOM |
11/06/1011 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 1ST FLOOR, 4A MILL LANE HAZEL GROVE STOCKPORT CHESHIRE SK7 6DS |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/10/0724 October 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
01/08/071 August 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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