JW TRUSTEES (2) LTD
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Accounts for a dormant company made up to 2024-11-30 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
20/01/2520 January 2025 | Termination of appointment of Nicholas William Hay as a secretary on 2024-11-24 |
25/07/2425 July 2024 | Accounts for a dormant company made up to 2023-11-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
14/02/2414 February 2024 | Certificate of change of name |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
21/07/2321 July 2023 | Accounts for a dormant company made up to 2022-11-30 |
05/06/235 June 2023 | Cessation of Jones Whyte Llp as a person with significant control on 2023-04-05 |
05/06/235 June 2023 | Notification of Jones Whyte Law Ltd as a person with significant control on 2023-04-06 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-22 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
09/11/229 November 2022 | Accounts for a dormant company made up to 2021-11-30 |
19/10/2219 October 2022 | Secretary's details changed for Mr Nicholas William Hay on 2022-10-19 |
19/10/2219 October 2022 | Secretary's details changed for Ross Anderson on 2022-10-19 |
19/10/2219 October 2022 | Secretary's details changed for Stephanie Hutton on 2022-10-19 |
26/07/2126 July 2021 | Cessation of Andrew John Robertson as a person with significant control on 2021-04-29 |
26/07/2126 July 2021 | Termination of appointment of Stewart John Moore as a director on 2021-04-29 |
26/07/2126 July 2021 | Notification of Jones Whyte Llp as a person with significant control on 2021-04-29 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/11/186 November 2018 | REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 90 LONG ACRE COVENT GARDEN LONDON WC2E 9RZ UNITED KINGDOM |
23/05/1823 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/05/1823 May 2018 | DIRECTOR APPOINTED MR STEWART JOHN MOORE |
23/05/1823 May 2018 | APPOINTMENT TERMINATED, DIRECTOR STEWART MOORE |
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