J.W.S CARPENTERS LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewCompulsory strike-off action has been suspended

View Document

07/10/257 October 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-11 with updates

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

26/03/2426 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

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

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

01/08/211 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

09/07/219 July 2021 Change of details for Mr Jack William Strudwick as a person with significant control on 2021-06-06

View Document

09/07/219 July 2021 Director's details changed for Mrs Natalie Strudwick on 2021-06-06

View Document

09/07/219 July 2021 Director's details changed for Mr Jack William Strudwick on 2021-06-06

View Document

09/07/219 July 2021 Registered office address changed from 295 Maidstone Road Gillingham ME8 0HA United Kingdom to 349 Maidstone Road Rainham Gillingham Kent ME8 0HU on 2021-07-09

View Document

09/07/219 July 2021 Change of details for Mrs Natalie Strudwick as a person with significant control on 2021-06-06

View Document

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

View Accounts

02/09/202 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE STRUDWICK

View Document

09/12/199 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/12/2019

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MRS NATALIE STRUDWICK

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/02/197 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK WILLIAM STRUDWICK

View Document

29/06/1729 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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