JWM INTERIORS LTD

Company Documents

DateDescription
30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/09/185 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE PAUL MELLOR

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN JOHN BIRCHALL

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ERNEST KENNETH BIRCHALL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN BIRCHALL

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/05/1617 May 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

05/12/155 December 2015 DISS40 (DISS40(SOAD))

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

14/04/1514 April 2015 28/02/15 NO CHANGES

View Document

04/04/154 April 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/12/1323 December 2013 30/11/13 NO CHANGES

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/02/1318 February 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN BIRCHALL / 30/11/2012

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PAUL MELLOR / 30/11/2012

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/01/1216 January 2012 30/11/11 NO CHANGES

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN BIRCHALL / 31/10/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE PAUL MELLOR / 31/10/2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/01/1118 January 2011 30/11/10 NO CHANGES

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/1013 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 6 HERON WAY COALVILLE LE67 4LD

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS

View Document

08/12/068 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/042 November 2004 SECRETARY RESIGNED

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