JWL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Confirmation statement made on 2025-02-09 with no updates |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
26/10/2426 October 2024 | Micro company accounts made up to 2024-01-31 |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
13/06/2413 June 2024 | Confirmation statement made on 2024-02-09 with no updates |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | CESSATION OF HELEN LOUISE BELLAMY AS A PSC |
27/02/1927 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS HELEN LOUISE BELLAMY / 01/02/2019 |
27/02/1927 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MATHEW SIMON BELLAMY / 01/02/2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
26/02/1626 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/03/1531 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/03/145 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/03/137 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/02/1224 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/02/119 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
04/02/114 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
28/10/1028 October 2010 | 30/09/10 STATEMENT OF CAPITAL GBP 1 |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/02/1023 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BELLAMY / 01/11/2009 |
18/02/0918 February 2009 | APPOINTMENT TERMINATED DIRECTOR BARRY WARMISHAM |
18/02/0918 February 2009 | DIRECTOR APPOINTED MATHEW BELLAMY |
18/02/0918 February 2009 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA |
30/01/0930 January 2009 | 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