D & J WORKHOLDING (WITNEY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-03-31 |
07/02/257 February 2025 | Confirmation statement made on 2024-12-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
19/01/2419 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Change of details for Mr Gary James Wyatt as a person with significant control on 2023-03-01 |
27/01/2327 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
18/01/2218 January 2022 | Termination of appointment of David Howard Chambers as a director on 2022-01-01 |
18/01/2218 January 2022 | Termination of appointment of Linda Carol Chambers as a secretary on 2022-01-01 |
18/01/2218 January 2022 | Termination of appointment of Elaine Bishop as a secretary on 2022-01-01 |
18/01/2218 January 2022 | Termination of appointment of David Edward Bishop as a director on 2022-01-01 |
18/01/2218 January 2022 | Cessation of David Edward Bishop as a person with significant control on 2022-01-01 |
18/01/2218 January 2022 | Cessation of David Howard Chambers as a person with significant control on 2022-01-01 |
18/01/2218 January 2022 | Notification of Gary James Wyatt as a person with significant control on 2022-01-18 |
18/01/2218 January 2022 | Registered office address changed from 7 Oxlease Witney Oxfordshire OX28 3QZ to The Toolstores Black Horse Road Coventry CV7 9FW on 2022-01-18 |
18/01/2218 January 2022 | Appointment of Mr Gary James Wyatt as a director on 2022-01-01 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with updates |
27/07/2127 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
03/09/183 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
07/07/177 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/07/157 July 2015 | SECRETARY APPOINTED MRS LINDA CAROL CHAMBERS |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/01/1410 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/01/137 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
22/07/1222 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/01/129 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/01/1011 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/12/0719 December 2007 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/01/0725 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | NEW SECRETARY APPOINTED |
25/01/0725 January 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/03/0412 March 2004 | NEW DIRECTOR APPOINTED |
14/01/0414 January 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
11/08/0311 August 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
21/07/0321 July 2003 | DIRECTOR RESIGNED |
21/07/0321 July 2003 | DIRECTOR RESIGNED |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | NEW DIRECTOR APPOINTED |
26/01/0326 January 2003 | NEW DIRECTOR APPOINTED |
31/12/0231 December 2002 | SECRETARY RESIGNED |
31/12/0231 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/12/0231 December 2002 | REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY |
31/12/0231 December 2002 | NEW DIRECTOR APPOINTED |
31/12/0231 December 2002 | DIRECTOR RESIGNED |
18/12/0218 December 2002 | 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