J.W.S. DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/182 May 2018 APPLICATION FOR STRIKING-OFF

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

01/05/141 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/04/1223 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM
C/O CLIFFORD TOWERS
1ST FLOOR SUITES, UNITS 8-9
WEBB ELLIS BUSINESS PARK WOODSIDE PARK
RUGBY
WARWICKSHIRE
CV21 2NP

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/05/1111 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WILLIAMS

View Document

27/04/1027 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALIX ELIZABETH SMITH / 04/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WALTER SMITH / 04/04/2010

View Document

27/04/1027 April 2010 26/04/10 STATEMENT OF CAPITAL GBP 3

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM
C/O CLIFFORD TOWERS
9 NORTH STREET
RUGBY
WARWICKSHIRE
CV21 2RA

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM:
WALNUT COTTAGE
36 KILSBY ROAD, BARBY
RUGBY
WARWICKSHIRE CV23 8TU

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM:
12-14 SAINT MARY STREET
NEWPORT
SALOP TF10 7AB

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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