JW CAR CONTRACTS LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

14/06/2414 June 2024 Application to strike the company off the register

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

08/09/238 September 2023 Termination of appointment of Mark Boote as a director on 2023-09-08

View Document

25/07/2325 July 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

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

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

22/06/2122 June 2021 Appointment of Mr Mark Boote as a director on 2021-06-22

View Document

22/06/2122 June 2021 Termination of appointment of Jonathan Scott Davis as a director on 2021-06-21

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM C/O BAVERSTOCKS CHARTERED ACCOUNTANTS DICKENS HOUSE GUITHAVON STREET WITHAM CM8 1BJ UNITED KINGDOM

View Document

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

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN ANDREW CLIVE WOOD

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SCOTT DAVIS

View Document

26/10/1726 October 2017 CESSATION OF CLARE ELIZABETH JANE GRIGGS AS A PSC

View Document

07/04/177 April 2017 COMPANY NAME CHANGED CHOOZIT LIMITED CERTIFICATE ISSUED ON 07/04/17

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR JULIAN ANDREW CLIVE WOOD

View Document

06/04/176 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 1

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE GRIGGS

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR JONATHAN SCOTT DAVIS

View Document

21/10/1621 October 2016 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

13/10/1613 October 2016 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