JON WILLIAM STABLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Change of details for Mrs Evelyn Dorothy Pike as a person with significant control on 2018-01-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
07/11/227 November 2022 | Total exemption full accounts made up to 2022-03-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GORDON HARRINGTON PIKE / 19/01/2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES |
05/11/185 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | PSC'S CHANGE OF PARTICULARS / MATTHEW HARRINGTON PIKE / 31/01/2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES |
07/09/177 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HARRINGTON PIKE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/11/1612 November 2016 | DISS40 (DISS40(SOAD)) |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
08/11/168 November 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | 01/04/13 STATEMENT OF CAPITAL GBP 100 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/08/1527 August 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/08/1414 August 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
24/06/1424 June 2014 | 01/04/13 STATEMENT OF CAPITAL GBP 103 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/01/1227 January 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
27/01/1227 January 2012 | DIRECTOR APPOINTED MR MATTHEW GORDON HARRINGTON PIKE |
10/01/1210 January 2012 | VARYING SHARE RIGHTS AND NAMES |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/02/1016 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
16/02/1016 February 2010 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM WESTFIELD HOUSE BRATTON ROAD WESTBURY WILTSHIRE BA13 3EP |
16/02/1016 February 2010 | SHARE ALLOCATIONS MODIFIED 30/11/2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EVELYN DOROTHY PIKE / 16/02/2010 |
11/03/0911 March 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
02/03/092 March 2009 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM WESTFIELD HOUSE BRATTON ROAD WESTBURY WILTSHIRE BA13 3EP UNITED KINGDOM |
02/03/092 March 2009 | DIRECTOR APPOINTED EVELYN DOROTHY PIKE |
02/03/092 March 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW CHAPPELL |
17/02/0917 February 2009 | 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