JW BLOCK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

19/01/2519 January 2025 Director's details changed for Douglas James Haig on 2024-10-29

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Termination of appointment of Jo-Anne Ward as a director on 2024-10-29

View Document

30/10/2430 October 2024 Registered office address changed from 11 High Street Axbridge BS26 2AF England to 1 st. Martins Row Albany Road Cardiff CF24 3RP on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Douglas James Haig as a director on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Seraph Estates (Cardiff) Ltd as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Jo-Anne Ward as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Neil Martin Ward as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Neil Martin Ward as a director on 2024-10-29

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

23/02/2423 February 2024 Registered office address changed from PO Box PO Box 97, 97 97 Somerton Somerset TA11 9BT United Kingdom to 11 High Street Axbridge BS26 2AF on 2024-02-23

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Registered office address changed from PO Box PO Box 97, 11 High Street Axbridge BS26 2AF England to PO Box PO Box 97, 97 97 Somerton Somerset TA11 9BT on 2022-11-15

View Document

06/04/226 April 2022 Registered office address changed from , Mead Run Compton Street, Compton Dundon, Somerton, TA11 6PS, England to 11 High Street Axbridge BS26 2AF on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Previous accounting period shortened from 2021-07-31 to 2021-03-31

View Document

30/03/2230 March 2022 Registered office address changed from 11 High Street Axbridge BS26 2AF England to Mead Run Compton Street Compton Dundon Somerton TA11 6PS on 2022-03-30

View Document

14/02/2214 February 2022 Change of details for Mrs Jo-Anne Ward as a person with significant control on 2022-02-01

View Document

14/02/2214 February 2022 Change of details for Mr Neil Martin Ward as a person with significant control on 2022-02-01

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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