JW GROUP LIMITED

Company Documents

DateDescription
22/03/1922 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM DAVIDSON HOUSE 57 QUEEN CHARLOTTE STREET EDINBURGH EH6 7YD

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY GEOFFREY GOURIET

View Document

04/01/194 January 2019 SECRETARY APPOINTED DEAN CLARKE

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/08/183 August 2018 SECRETARY APPOINTED MR GEOFFREY COSTERTON GOURIET

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE GREGORY

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR ANTONIOS EROTOCRITOU

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS

View Document

09/01/179 January 2017 SECRETARY APPOINTED MRS JACQUELINE ANNE GREGORY

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER OWENS

View Document

15/12/1515 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN MUGGE / 25/11/2015

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR MARK STEPHEN MUGGE

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN

View Document

18/09/1518 September 2015 ADOPT ARTICLES 26/08/2015

View Document

11/12/1411 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HODGES

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 SECRETARY APPOINTED JENNIFER OWENS

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM

View Document

10/12/1210 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR MARK STEVEN HODGES

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR SCOTT EGAN

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK

View Document

13/02/1213 February 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/08/115 August 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRATON

View Document

06/06/116 June 2011 SECRETARY APPOINTED MR ANDREW STEWART HUNTER

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA BLANC

View Document

17/12/1017 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVIE

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH WHITTLE

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WHITTLE / 17/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNCAN PHILIP / 17/12/2009

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY JOHN REDDI

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY ROBERT YOUNG

View Document

16/12/0816 December 2008 SECRETARY APPOINTED TIMOTHY CHARLES CRATON

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/074 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

06/08/076 August 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

13/06/0713 June 2007 AUDITOR'S RESIGNATION

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 APPROVE SALE OF SHARES 10/04/07

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: DAVIDSON HOUSE 57 QUEEN CHARLOTTE LANE EDINBURGH MIDLOTHIAN EH6 7YD

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH

View Document

25/05/0525 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/044 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03

View Document

31/10/0231 October 2002 PARTIC OF MORT/CHARGE *****

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU

View Document

02/08/022 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/026 June 2002 NC INC ALREADY ADJUSTED 31/05/02

View Document

06/06/026 June 2002 DIV 31/05/02

View Document

06/06/026 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 COMPANY NAME CHANGED HBJ 587 LIMITED CERTIFICATE ISSUED ON 05/02/02

View Document

11/01/0211 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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