JW BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 05/02/255 February 2025 | Termination of appointment of Jayne Wilkinson as a secretary on 2025-02-05 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
| 21/05/2421 May 2024 | Micro company accounts made up to 2024-03-31 |
| 09/05/249 May 2024 | Registered office address changed from 10 10 Hawthorn Avenue Swadlincote Derbyshire DE12 8BY England to 72 Oaklands Park Roughton Moor Woodhall Spa Lincolnshire LN10 6UU on 2024-05-09 |
| 28/09/2328 September 2023 | Micro company accounts made up to 2023-03-31 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/11/2228 November 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
| 02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 10 10 HAWTHORN AVENUE NETHERSEAL DERBYSHIRE DE12 8BY ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/12/194 December 2019 | REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 10 HAWTHORN AVENUE NETHERSEAL SOUTH DERBYSHIRE ENGLAND |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
| 01/05/191 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM LOWER SALE HOUSE THORNEY LANES NEWBOROUGH BURTON-ON-TRENT STAFFORDSHIRE DE13 8RZ |
| 23/08/1823 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 25/10/1725 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/11/169 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 15/06/1615 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/06/153 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/06/143 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/06/136 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
| 06/06/136 June 2013 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM LOWER SALE FARM THORNEY LANES NEWBOROUGH BURTON-ON-TRENT STAFFORDSHIRE DE13 8RZ UNITED KINGDOM |
| 06/06/136 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE WILKINSON / 31/08/2012 |
| 06/06/136 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE WILKINSON / 31/08/2012 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM APRIL COTTAGE PIPEHAY LANE DRAYCOTT-IN-THE-CLAY ASHBOURNE DE6 5BY |
| 11/06/1211 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/06/116 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
| 03/05/113 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 28/09/1028 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE WILKINSON / 02/06/2010 |
| 07/06/107 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
| 16/06/0916 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
| 16/06/0916 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAYNE WILKINSON / 02/06/2009 |
| 06/04/096 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 21/03/0921 March 2009 | REGISTERED OFFICE CHANGED ON 21/03/2009 FROM 8 BURTON ROAD COTON IN THE ELMS SOUTH DERBYSHIRE DE12 8HJ UNITED KINGDOM |
| 09/02/099 February 2009 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
| 02/06/082 June 2008 | 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