JWM WEIGHING LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/06/2526 June 2025 NewRegistered 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

View Document

26/06/2526 June 2025 NewDirector's details changed for Mrs Carol Mitchell on 2025-06-26

View Document

26/06/2526 June 2025 NewChange of details for Mrs Carol Mitchell as a person with significant control on 2025-06-26

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-06-29

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Micro company accounts made up to 2022-06-29

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-16 with updates

View Document

07/07/237 July 2023 Termination of appointment of Joseph William Mitchell as a director on 2023-02-07

View Document

07/07/237 July 2023 Cessation of Joseph William Mitchell as a person with significant control on 2023-02-07

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

19/06/2319 June 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

03/10/223 October 2022 Change of details for Mr Joseph Mitchell as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Joseph William Mitchell on 2022-10-03

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

01/12/211 December 2021 Change of details for Mr Joseph Mitchell as a person with significant control on 2021-12-01

View Document

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

View Document

01/12/211 December 2021 Director's details changed for Mrs Carol Mitchell on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Joseph Mitchell on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Mrs Carol Mitchell as a person with significant control on 2021-12-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

20/08/1920 August 2019 COMPANY NAME CHANGED SCALE SERVICES LIMITED CERTIFICATE ISSUED ON 20/08/19

View Document

29/07/1929 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120531790001

View Document

17/06/1917 June 2019 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