W. AND J. ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 PREVEXT FROM 30/04/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 SOLVENCY STATEMENT DATED 31/05/14

View Document

10/06/1410 June 2014 REDUCE ISSUED CAPITAL 31/05/2014

View Document

10/06/1410 June 2014 STATEMENT BY DIRECTORS

View Document

10/06/1410 June 2014 10/06/14 STATEMENT OF CAPITAL GBP 4

View Document

01/05/141 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

09/04/139 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/10/1231 October 2012 CURRSHO FROM 31/01/2012 TO 30/04/2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM SWINTON BRIDGE IND ESTATE WHITE LEE ROAD, SWINTON, MEXBOROUGH SOUTH YORKSHIRE S64 8BH

View Document

03/04/123 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/05/114 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY WADDINGTON / 01/11/2009

View Document

04/05/104 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JEANS / 01/11/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

08/05/048 May 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0317 September 2003 COMPANY NAME CHANGED SHIRE ENGINEERING (SWINTON) LIMI TED CERTIFICATE ISSUED ON 17/09/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/06/994 June 1999 � NC 1000/100000 24/05

View Document

24/04/9924 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/04/99

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/04/982 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

30/12/9630 December 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/12/9630 December 1996 EXEMPTION FROM APPOINTING AUDITORS 20/03/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: UNIT 3 THURNSCOE BUSINESS PARK ROTHERHAM S63 0BH

View Document

17/11/9517 November 1995 COMPANY NAME CHANGED SOLIDQUALITY LIMITED CERTIFICATE ISSUED ON 20/11/95

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

10/04/9510 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 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