JW TRUSTEES (2) LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

20/01/2520 January 2025 Termination of appointment of Nicholas William Hay as a secretary on 2024-11-24

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

14/02/2414 February 2024 Certificate of change of name

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

05/06/235 June 2023 Cessation of Jones Whyte Llp as a person with significant control on 2023-04-05

View Document

05/06/235 June 2023 Notification of Jones Whyte Law Ltd as a person with significant control on 2023-04-06

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

19/10/2219 October 2022 Secretary's details changed for Mr Nicholas William Hay on 2022-10-19

View Document

19/10/2219 October 2022 Secretary's details changed for Ross Anderson on 2022-10-19

View Document

19/10/2219 October 2022 Secretary's details changed for Stephanie Hutton on 2022-10-19

View Document

26/07/2126 July 2021 Cessation of Andrew John Robertson as a person with significant control on 2021-04-29

View Document

26/07/2126 July 2021 Termination of appointment of Stewart John Moore as a director on 2021-04-29

View Document

26/07/2126 July 2021 Notification of Jones Whyte Llp as a person with significant control on 2021-04-29

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 90 LONG ACRE COVENT GARDEN LONDON WC2E 9RZ UNITED KINGDOM

View Document

23/05/1823 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR STEWART JOHN MOORE

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART MOORE

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