JON WILLIAM STABLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Change of details for Mrs Evelyn Dorothy Pike as a person with significant control on 2018-01-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

16/10/2416 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

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

13/10/2113 October 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

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GORDON HARRINGTON PIKE / 19/01/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MATTHEW HARRINGTON PIKE / 31/01/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HARRINGTON PIKE

View Document

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

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/11/1612 November 2016 DISS40 (DISS40(SOAD))

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

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

View Accounts

17/03/1617 March 2016 01/04/13 STATEMENT OF CAPITAL GBP 100

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

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

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 01/04/13 STATEMENT OF CAPITAL GBP 103

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

11/02/1411 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

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

View Accounts

13/03/1313 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR MATTHEW GORDON HARRINGTON PIKE

View Document

10/01/1210 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM WESTFIELD HOUSE BRATTON ROAD WESTBURY WILTSHIRE BA13 3EP

View Document

16/02/1016 February 2010 SHARE ALLOCATIONS MODIFIED 30/11/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN DOROTHY PIKE / 16/02/2010

View Document

11/03/0911 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM WESTFIELD HOUSE BRATTON ROAD WESTBURY WILTSHIRE BA13 3EP UNITED KINGDOM

View Document

02/03/092 March 2009 DIRECTOR APPOINTED EVELYN DOROTHY PIKE

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CHAPPELL

View Document

17/02/0917 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information