R JOHN W LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
29/07/2529 July 2025 | Confirmation statement made on 2025-07-29 with updates |
30/04/2530 April 2025 | Resolutions |
30/04/2530 April 2025 | Memorandum and Articles of Association |
25/04/2525 April 2025 | Cessation of Darren Dodd as a person with significant control on 2025-04-22 |
25/04/2525 April 2025 | Cessation of Neil Francis Grimes as a person with significant control on 2025-04-22 |
25/04/2525 April 2025 | Cessation of Oliver Robin Waterman as a person with significant control on 2025-04-22 |
25/04/2525 April 2025 | Notification of Radar Tank Gauging Holdings Limited as a person with significant control on 2025-04-22 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/08/2415 August 2024 | Confirmation statement made on 2024-07-29 with updates |
14/08/2414 August 2024 | Change of details for Mr Oliver Robin Waterman as a person with significant control on 2019-11-22 |
14/08/2414 August 2024 | Director's details changed for Mr Darren Dodd on 2016-04-06 |
14/08/2414 August 2024 | Director's details changed for Mr Oliver Robin Waterman on 2019-11-22 |
18/04/2418 April 2024 | Purchase of own shares. |
18/04/2418 April 2024 | Cancellation of shares. Statement of capital on 2024-03-28 |
07/04/247 April 2024 | Memorandum and Articles of Association |
07/04/247 April 2024 | Resolutions |
07/04/247 April 2024 | Resolutions |
02/04/242 April 2024 | Cessation of David John Machon as a person with significant control on 2024-03-28 |
02/04/242 April 2024 | Termination of appointment of David John Machon as a director on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-03-31 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/08/1922 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/08/1910 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES |
10/04/1910 April 2019 | 15/03/19 STATEMENT OF CAPITAL GBP 895.00 |
10/04/1910 April 2019 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/08/1810 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/09/174 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
15/09/1615 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
19/08/1519 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM VICTORIA COTTAGE GROVE LANE WINKFIELD ROW BRACKNELL BERKSHIRE RG42 6ND |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/08/1411 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
18/03/1418 March 2014 | CURRSHO FROM 31/07/2014 TO 31/03/2014 |
07/01/147 January 2014 | 20/12/13 STATEMENT OF CAPITAL GBP 1000 |
07/01/147 January 2014 | REDESIGNATED SHARES 20/12/2013 |
23/12/1323 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 086293860001 |
29/07/1329 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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