JW & S PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-19 with updates |
27/11/2427 November 2024 | Director's details changed for Mrs Clare Louise Turnbull on 2024-11-25 |
25/11/2425 November 2024 | Change of details for Miss Helen Sarah Wilkinson as a person with significant control on 2024-11-25 |
25/11/2425 November 2024 | Registered office address changed from Shenstone Benton Park Drive Rawdon Leeds LS19 6AN England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2024-11-25 |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-19 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-06-30 |
02/02/232 February 2023 | Appointment of Mrs Clare Louise Turnbull as a director on 2022-06-01 |
02/02/232 February 2023 | Termination of appointment of Andrew David Stuart Wilkinson as a director on 2022-07-01 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-19 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-19 with updates |
26/11/2126 November 2021 | Cessation of Stuart Norman Wilkinson as a person with significant control on 2021-11-08 |
26/11/2126 November 2021 | Statement of capital following an allotment of shares on 2021-11-08 |
26/11/2126 November 2021 | Notification of Helen Sarah Wilkinson as a person with significant control on 2021-11-08 |
26/11/2126 November 2021 | Notification of Clare Louise Turnbull as a person with significant control on 2021-11-08 |
19/11/2119 November 2021 | Director's details changed for Mr Andrew David Stuart Wilkinson on 2021-11-18 |
07/10/217 October 2021 | Satisfaction of charge 060580390001 in full |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/02/2112 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM ALBION HOUSE, STOCKHILL ROAD GREENGATES BRADFORD WEST YORKSHIRE BD10 9AX |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/03/1825 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/02/1616 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/01/1520 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
04/12/144 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 060580390001 |
13/08/1413 August 2014 | DIRECTOR APPOINTED MR ANDREW DAVID STUART WILKINSON |
12/08/1412 August 2014 | APPOINTMENT TERMINATED, DIRECTOR STUART WILKINSON |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/01/1427 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/01/1328 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/01/1223 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
10/10/1110 October 2011 | PREVEXT FROM 31/01/2011 TO 30/06/2011 |
15/03/1115 March 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
10/02/1010 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
26/11/0926 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
22/01/0922 January 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
28/02/0828 February 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | NEW SECRETARY APPOINTED |
12/02/0712 February 2007 | DIRECTOR RESIGNED |
12/02/0712 February 2007 | SECRETARY RESIGNED |
12/02/0712 February 2007 | NEW DIRECTOR APPOINTED |
19/01/0719 January 2007 | 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