JWC LAW LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewCertificate of change of name

View Document

10/11/2510 November 2025 NewChange of name notice

View Document

01/08/251 August 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/02/2518 February 2025 Registered office address changed from 10a Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2025-02-18

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

21/01/2521 January 2025 Change of details for Mr John William Cayton as a person with significant control on 2025-01-20

View Document

21/01/2521 January 2025 Member's details changed for Mr Sam Peter Moore on 2025-01-20

View Document

08/01/258 January 2025 Termination of appointment of Philip Hugh David Atkinson as a member on 2025-01-07

View Document

08/01/258 January 2025 Termination of appointment of Graham Keith Vaughan as a member on 2025-01-07

View Document

08/01/258 January 2025 Termination of appointment of Jordan Emily Stokes as a member on 2025-01-07

View Document

08/01/258 January 2025 Termination of appointment of Richard Harvey Senior as a member on 2025-01-07

View Document

08/01/258 January 2025 Termination of appointment of John Paul Eastlake as a member on 2025-01-07

View Document

08/01/258 January 2025 Termination of appointment of John Leathley as a member on 2025-01-07

View Document

08/01/258 January 2025 Termination of appointment of Kylie Fay Poyner as a member on 2025-01-07

View Document

08/01/258 January 2025 Termination of appointment of Robert Sidney Lloyd as a member on 2025-01-07

View Document

27/11/2427 November 2024 Change of details for Mr John William Cayton as a person with significant control on 2024-10-29

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

21/11/2421 November 2024 Satisfaction of charge OC4303790001 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

16/08/2316 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

21/06/2321 June 2023 Termination of appointment of Hollie Alexandra Dearman as a member on 2023-06-07

View Document

05/05/235 May 2023 Appointment of Graham Keith Vaughan as a member on 2023-04-03

View Document

05/05/235 May 2023 Appointment of Kylie Fay Poyner as a member on 2023-05-01

View Document

01/03/231 March 2023 Appointment of Mrs Jordan Emily Stokes as a member on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Mr John Paul Eastlake as a member on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

02/03/222 March 2022 Member's details changed for Mr Robin Cundall on 2022-01-15

View Document

01/03/221 March 2022 Appointment of Richard Harvey Senior as a member on 2022-03-01

View Document

01/03/221 March 2022 Member's details changed for Mr Philip Hugh David Atkinson on 2022-01-15

View Document

01/03/221 March 2022 Member's details changed for Mr Sam Peter Moore on 2022-01-15

View Document

01/03/221 March 2022 Member's details changed for Mrs Hollie Alexandra Dearman on 2022-01-15

View Document

01/03/221 March 2022 Member's details changed for Mr John William Cayton on 2022-01-15

View Document

01/03/221 March 2022 Member's details changed for Mr John Leathley on 2022-01-15

View Document

01/03/221 March 2022 Member's details changed for Mr Robert Sidney Lloyd on 2022-01-15

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

15/01/2215 January 2022 Registered office address changed from 85 Gracechurch Street London EC3V 0AA United Kingdom to 10a Tower 42 25 Old Broad Street London EC2N 1HQ on 2022-01-15

View Document

15/10/2115 October 2021 Previous accounting period extended from 2021-01-31 to 2021-02-28

View Document

15/10/2115 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2022 January 2020 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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