J.W. LONG ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
02/06/252 June 2025 | Application to strike the company off the register |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/05/2325 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-05-31 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
17/02/2017 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
20/03/1920 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
09/02/189 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
25/04/1625 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/05/1510 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/05/1215 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH WENDY LONG / 01/01/2012 |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM LONG / 01/01/2012 |
15/05/1215 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | 23/04/11 NO CHANGES |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/07/102 July 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 11 OMEGA COURT 350 CEMETERY ROAD SHEFFIELD S11 8FT |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
28/07/0728 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
28/07/0728 July 2007 | S366A DISP HOLDING AGM 18/07/07 |
23/04/0723 April 2007 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: CLIFFE HOUSE, 2A HUTCLIFFE WOOD ROAD, SHEFFIELD, SOUTH YORKSHIRE S8 0EX |
18/04/0718 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/07/057 July 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
22/04/0422 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
26/11/0326 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
12/04/0312 April 2003 | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
01/03/031 March 2003 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | NEW SECRETARY APPOINTED |
21/06/0221 June 2002 | SECRETARY RESIGNED |
21/06/0221 June 2002 | DIRECTOR RESIGNED |
06/06/026 June 2002 | REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 5 YORK TERRACE, COACH LANE, NORTH SHIELDS, TYNE AND WEAR |
31/05/0231 May 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/05/0229 May 2002 | COMPANY NAME CHANGED WXT LIMITED CERTIFICATE ISSUED ON 29/05/02 |
26/03/0226 March 2002 | 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