W AND J ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/08/248 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/07/2311 July 2023 Micro company accounts made up to 2023-01-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNEFER ROSEMARY COWLAND / 01/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COWLAND / 01/10/2019

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 32 THORPE WOOD THORPE WOOD BUSINESS PARK PETERBOROUGH CAMBRIDGESHIRE PE3 6SR

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALFRED GEORGE COWLAND / 01/10/2019

View Document

30/09/1930 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

05/09/185 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR NEIL COWLAND

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/10/1728 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 19/01/16 STATEMENT OF CAPITAL GBP 231100

View Document

18/10/1718 October 2017 19/01/16 STATEMENT OF CAPITAL GBP 231100

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR PAUL COWLAND

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOROTHY RUSSELL

View Document

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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