JWW BUILDING SERVICES LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

04/11/204 November 2020 SAIL ADDRESS CHANGED FROM: MARITIME HOUSE HARBOUR WALK THE MARINA HARTLEPOOL TS24 0UX ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1218 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 SAIL ADDRESS CHANGED FROM: OAKLAND HOUSE 40 VICTORIA ROAD HARTLEPOOL TS211AG ENGLAND

View Document

04/10/114 October 2011 04/10/11 NO MEMBER LIST

View Document

22/08/1122 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

09/11/099 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/087 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0831 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JO WEATHERILL / 20/08/2007

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WEATHERILL / 20/08/2007

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM, RICHMOND HOUSE, 1 LOWTHIAN ROAD, HARTLEPOOL, TS24 8BH

View Document

10/10/0710 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

04/10/054 October 2005 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