JPW SKIPTON HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Director's details changed for Ms Margaret Ann Walker on 2024-03-26

View Document

26/03/2426 March 2024 Change of details for Ms Margaret Ann Walker as a person with significant control on 2024-03-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

19/11/2119 November 2021 Register inspection address has been changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP United Kingdom to First Floor, 2 Collingwood Street Newcastle upon Tyne NE1 1JF

View Document

04/08/204 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

19/03/1919 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1918 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MS MARGARET ANN WALKER / 06/04/2016

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ANN WALKER / 22/10/2018

View Document

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM CENTRAL BUILDINGS RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AP

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANN WALKER

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 SAIL ADDRESS CREATED

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092723340001

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/03/1614 March 2016 PREVSHO FROM 31/10/2015 TO 31/07/2015

View Document

20/11/1520 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

15/12/1415 December 2014 28/11/14 STATEMENT OF CAPITAL GBP 50100

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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