WILFRED JAMES LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Micro company accounts made up to 2024-05-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
10/02/2510 February 2025 | Cessation of Andrew Wilfred Smith as a person with significant control on 2022-04-04 |
10/02/2510 February 2025 | Change of details for Mr Martin James Rodham as a person with significant control on 2022-04-04 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
19/01/2419 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-09 with updates |
22/02/2322 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Micro company accounts made up to 2021-05-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
13/09/1913 September 2019 | PREVEXT FROM 31/12/2018 TO 31/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | 21/09/16 STATEMENT OF CAPITAL GBP 10 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/02/1623 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/09/1520 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/03/154 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/03/1410 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/10/1329 October 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM ROCHEBERIE HOUSE 26 ALBERT STREET RUGBY WARWICKSHIRE CV21 2RS |
24/09/1324 September 2013 | DISS40 (DISS40(SOAD)) |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
14/09/1314 September 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/06/1325 June 2013 | FIRST GAZETTE |
21/03/1321 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
21/03/1321 March 2013 | PREVSHO FROM 28/02/2013 TO 31/01/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/12/1223 December 2012 | PREVSHO FROM 31/03/2012 TO 29/02/2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
13/02/1213 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/05/116 May 2011 | COMPANY NAME CHANGED WILF SMITH & SON LIMITED CERTIFICATE ISSUED ON 06/05/11 |
22/03/1122 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/11/103 November 2010 | CURRSHO FROM 31/03/2010 TO 31/03/2009 |
03/11/103 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
29/09/1029 September 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
09/02/109 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
24/02/0924 February 2009 | DIRECTOR APPOINTED ANDREW WILFRED SMITH |
10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
09/02/099 February 2009 | 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