JWA CNC PRECISION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-02-29 |
19/11/2419 November 2024 | Certificate of change of name |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
02/11/212 November 2021 | Registered office address changed from West Walk Building 110 Regent Road Leicester Leicestershire LE1 7LT to 6 & 7 Centurion Way Meridian Business Park Leicester Leicestershire LE19 1WH on 2021-11-02 |
02/11/212 November 2021 | Change of details for Mrs Norma Caroline Wood as a person with significant control on 2021-11-02 |
02/11/212 November 2021 | Change of details for Mr John Peter Wood as a person with significant control on 2021-11-02 |
02/11/212 November 2021 | Secretary's details changed for Mrs Norma Caroline Wood on 2021-11-02 |
02/11/212 November 2021 | Director's details changed for Mrs Norma Caroline Wood on 2021-11-02 |
02/11/212 November 2021 | Director's details changed for Mr Peter Wood on 2021-11-02 |
02/11/212 November 2021 | Director's details changed for Mr John Peter Wood on 2021-11-02 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/01/2111 January 2021 | DIRECTOR APPOINTED MR TIMOTHY ROBERT SHILLABEER |
11/01/2111 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/09/196 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
21/11/1821 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
31/10/1731 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WOOD / 01/09/2017 |
25/09/1725 September 2017 | DIRECTOR APPOINTED MR PETER JOHN WOOD |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
17/03/1617 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/03/159 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
01/03/121 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/02/1124 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORMA CAROLINE WOOD / 01/02/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER WOOD / 01/02/2010 |
09/03/109 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/03/079 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
24/02/0424 February 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
22/03/0322 March 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
29/06/0229 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
25/02/0225 February 2002 | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
26/02/0126 February 2001 | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
10/07/0010 July 2000 | NEW DIRECTOR APPOINTED |
10/07/0010 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/07/006 July 2000 | SECRETARY RESIGNED |
06/07/006 July 2000 | REGISTERED OFFICE CHANGED ON 06/07/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
06/07/006 July 2000 | DIRECTOR RESIGNED |
17/02/0017 February 2000 | 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