A & W JIGBORING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Unaudited abridged accounts made up to 2024-10-31 |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/06/2419 June 2024 | Unaudited abridged accounts made up to 2023-10-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/06/2322 June 2023 | Termination of appointment of Lynne Fitzgerald as a secretary on 2023-03-31 |
22/06/2322 June 2023 | Termination of appointment of Barry Simon Fitzgerald as a director on 2023-03-31 |
22/06/2322 June 2023 | Termination of appointment of Lynne Fitzgerald as a director on 2023-03-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-13 with updates |
20/04/2320 April 2023 | Cessation of Barry Simon Fitzgerald as a person with significant control on 2023-03-13 |
20/04/2320 April 2023 | Cessation of Lynne Fitzgerald as a person with significant control on 2023-03-13 |
20/04/2320 April 2023 | Notification of Paul Marvin as a person with significant control on 2023-03-13 |
11/04/2311 April 2023 | Unaudited abridged accounts made up to 2022-10-31 |
29/03/2329 March 2023 | Appointment of Mr Paul Marvin as a director on 2023-03-06 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/11/2112 November 2021 | Change of details for Mrs Lynne Fitzgerald as a person with significant control on 2021-11-11 |
12/11/2112 November 2021 | Change of details for Mr Barry Simon Fitzgerald as a person with significant control on 2021-11-11 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/07/2114 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/06/2029 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
12/03/1912 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
22/03/1822 March 2018 | 31/10/17 UNAUDITED ABRIDGED |
17/01/1817 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE FITZGERALD |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/05/1625 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/05/1519 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/05/1420 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/05/1329 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/06/1213 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/05/1125 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FITZGERALD / 15/04/2010 |
09/06/109 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY SIMON FITZGERALD / 15/04/2010 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/06/094 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/06/0722 June 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
16/06/0316 June 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/10/02 |
19/03/0319 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
08/08/028 August 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
23/05/0123 May 2001 | DIRECTOR RESIGNED |
23/05/0123 May 2001 | SECRETARY RESIGNED |
23/05/0123 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
15/05/0115 May 2001 | 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