JWT UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with updates |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-11 with updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Cancellation of shares. Statement of capital on 2023-06-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-03-31 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
02/09/192 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | SUB-DIVISION 29/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS MEAGHER / 19/11/2018 |
19/11/1819 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE YOUNG / 19/11/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
15/02/1615 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS MEAGHER / 14/12/2015 |
15/02/1615 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE YOUNG / 14/12/2015 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEAGHER / 11/02/2010 |
30/03/1030 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/04/0627 April 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 8 THE STEADINGS HIGH STREET FLIXBOROUGH SCUNTHORPE NORTH LINCOLNSHIRE DN15 8RL |
21/12/0521 December 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/11/0522 November 2005 | REGISTERED OFFICE CHANGED ON 22/11/05 FROM: UNIT 3C ROXBY ROAD IND ESTATE WINTERTON SCUNTHORPE NORTH LINCILNSHIRE DN15 9SX |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/11/0423 November 2004 | STRIKE-OFF ACTION DISCONTINUED |
18/11/0418 November 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/08/0417 August 2004 | FIRST GAZETTE |
14/08/0314 August 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
06/08/036 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
07/05/037 May 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
27/04/0327 April 2003 | NEW SECRETARY APPOINTED |
27/04/0327 April 2003 | REGISTERED OFFICE CHANGED ON 27/04/03 FROM: SUITE 8, QUEENSWAY BUSINESS CENTRE, DUNLOP WAY, SCUNTHORPE NORTH LINCOLNSHIRE DN16 3RN |
27/04/0327 April 2003 | DIRECTOR RESIGNED |
27/04/0327 April 2003 | SECRETARY RESIGNED |
21/02/0221 February 2002 | SECRETARY RESIGNED |
21/02/0221 February 2002 | DIRECTOR RESIGNED |
21/02/0221 February 2002 | NEW DIRECTOR APPOINTED |
21/02/0221 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/02/0211 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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