JWC PROJECTS LTD

Company Documents

DateDescription
30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-10-16

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-10-16

View Document

24/11/2224 November 2022 Liquidators' statement of receipts and payments to 2022-10-16

View Document

09/02/229 February 2022 Termination of appointment of James Walker as a director on 2020-12-09

View Document

16/12/2116 December 2021 Liquidators' statement of receipts and payments to 2021-10-16

View Document

11/11/1911 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/11/192 November 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 57-59 HIGH STREET BEXLEY KENT DA5 1AB ENGLAND

View Document

28/10/1928 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALKER / 05/08/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES WALKER / 05/08/2019

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WALKER

View Document

03/06/193 June 2019 CESSATION OF EMMA GALPIN AS A PSC

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA GALPIN

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR JAMES WALKER

View Document

11/01/1911 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 20-22 WENLOCK ROAD LONDON N17GU ENGLAND

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA GALPIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MISS EMMA GALPIN

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 1A BELMONT LANE CHISLEHURST KENT BR7 6BH UNITED KINGDOM

View Document

01/06/161 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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