J.W HUTCHINSON LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-11-05

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

29/06/2329 June 2023 Cessation of Nigel Lymn Rose as a person with significant control on 2022-11-05

View Document

29/06/2329 June 2023 Notification of A.W. Lymn the Funeral Planning Service Limited as a person with significant control on 2022-11-05

View Document

04/01/234 January 2023 Director's details changed for Mr Matthew Alexander Lymn Rose on 2023-01-04

View Document

24/07/2124 July 2021 Accounts for a dormant company made up to 2020-11-05

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

26/07/1926 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 05/11/18

View Document

26/07/1926 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 05/11/18

View Document

03/07/193 July 2019 CESSATION OF J.W HUTCHINSON HOLDINGS LIMITED AS A PSC

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL LYMN ROSE / 05/10/2018

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL LYMN ROSE

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

02/04/192 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / J.W HUTCHINSON HOLDINGS LIMITED / 04/10/2018

View Document

23/11/1823 November 2018 PREVSHO FROM 30/09/2019 TO 05/11/2018

View Document

22/11/1822 November 2018 PREVSHO FROM 05/11/2018 TO 30/09/2018

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY JOHN WOOD

View Document

17/10/1817 October 2018 SECRETARY APPOINTED SHAUN MICHAEL CAINE

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR MATTHEW ALEXANDER LYMN ROSE

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED JACQUELINE LYMN ROSE

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM UNIT 3 GIBSON HOUSE BRAILWOOD ROAD BILSTHORPE NEWARK NG22 8UA UNITED KINGDOM

View Document

17/10/1817 October 2018 CURREXT FROM 30/09/2018 TO 05/11/2018

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CORBETT

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON CORBETT

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR NIGEL LYMN ROSE

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.W HUTCHINSON HOLDINGS LIMITED

View Document

16/01/1816 January 2018 CESSATION OF GATEWAY PORTFOLIO LIMITED AS A PSC

View Document

29/09/1729 September 2017 ADOPT ARTICLES 22/09/2017

View Document

26/09/1726 September 2017 SECRETARY APPOINTED JOHN CHALMERS WOOD

View Document

04/09/174 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information