JWM WEIGHING LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
26/06/2526 June 2025 New | Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-06-26 |
26/06/2526 June 2025 New | Director's details changed for Mrs Carol Mitchell on 2025-06-26 |
26/06/2526 June 2025 New | Change of details for Mrs Carol Mitchell as a person with significant control on 2025-06-26 |
20/08/2420 August 2024 | Micro company accounts made up to 2024-06-29 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
10/01/2410 January 2024 | Micro company accounts made up to 2023-06-29 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
01/12/231 December 2023 | Micro company accounts made up to 2022-06-29 |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
07/07/237 July 2023 | Confirmation statement made on 2023-06-16 with updates |
07/07/237 July 2023 | Termination of appointment of Joseph William Mitchell as a director on 2023-02-07 |
07/07/237 July 2023 | Cessation of Joseph William Mitchell as a person with significant control on 2023-02-07 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
19/06/2319 June 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
03/10/223 October 2022 | Change of details for Mr Joseph Mitchell as a person with significant control on 2022-10-03 |
03/10/223 October 2022 | Director's details changed for Mr Joseph William Mitchell on 2022-10-03 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
01/12/211 December 2021 | Change of details for Mr Joseph Mitchell as a person with significant control on 2021-12-01 |
01/12/211 December 2021 | Registered office address changed from 8 -10 Bolton Street Ramsbottom Bury Lancs BL0 9HX United Kingdom to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2021-12-01 |
01/12/211 December 2021 | Director's details changed for Mrs Carol Mitchell on 2021-12-01 |
01/12/211 December 2021 | Director's details changed for Mr Joseph Mitchell on 2021-12-01 |
01/12/211 December 2021 | Change of details for Mrs Carol Mitchell as a person with significant control on 2021-12-01 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
20/08/1920 August 2019 | COMPANY NAME CHANGED SCALE SERVICES LIMITED CERTIFICATE ISSUED ON 20/08/19 |
29/07/1929 July 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/07/194 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120531790001 |
17/06/1917 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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