JWD ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

03/05/243 May 2024 Registration of charge SC5413430009, created on 2024-04-25

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Registration of charge SC5413430008, created on 2023-08-26

View Document

25/08/2325 August 2023 Satisfaction of charge SC5413430003 in full

View Document

25/08/2325 August 2023 Satisfaction of charge SC5413430004 in full

View Document

25/08/2325 August 2023 Satisfaction of charge SC5413430001 in full

View Document

25/08/2325 August 2023 Satisfaction of charge SC5413430002 in full

View Document

25/08/2325 August 2023 Satisfaction of charge SC5413430005 in full

View Document

25/08/2325 August 2023 Satisfaction of charge SC5413430006 in full

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

07/06/237 June 2023 Registration of charge SC5413430007, created on 2023-06-07

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

07/02/207 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

28/08/1828 August 2018 CESSATION OF JOHN HARRIS MUIR AS A PSC

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MONTGOMERY DICKIE

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER DICKIE

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MUIR

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH DICKIE

View Document

06/03/186 March 2018 18/09/17 STATEMENT OF CAPITAL GBP 20

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5413430006

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/08/1728 August 2017 REGISTERED OFFICE CHANGED ON 28/08/2017 FROM 229 FENWICK ROAD GIFFNOCK GLASGOW G46 6JQ

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

07/02/177 February 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM SUITE 7 80 ST. VINCENT STREET GLASGOW G2 5UB UNITED KINGDOM

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5413430002

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5413430005

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5413430004

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5413430003

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5413430001

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR WILLIAM MONTGOMERY DICKIE

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER DICKIE

View Document

13/09/1613 September 2016 SECRETARY APPOINTED JOHN ALEXANDER DICKIE

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED SARAH JANE DICKIE

View Document

28/07/1628 July 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