DWJC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 31/08/2531 August 2025 | Registered office address changed from 103 Toronto Road Bristol BS7 0JU England to 17 Westbury Court Chock Lane Bristol BS9 3HA on 2025-08-31 |
| 07/01/257 January 2025 | Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU England to 103 Toronto Road Bristol BS7 0JU on 2025-01-07 |
| 07/01/257 January 2025 | Confirmation statement made on 2024-12-05 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 31/10/2431 October 2024 | Director's details changed for Mr Douglas William John Caldwell on 2024-10-31 |
| 31/10/2431 October 2024 | Secretary's details changed for Mrs Janet Jessamine Howson on 2024-10-31 |
| 31/10/2431 October 2024 | Change of details for Mr Douglas William John Caldwell as a person with significant control on 2024-10-31 |
| 02/04/242 April 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
| 01/09/231 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
| 14/09/2214 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 14/09/2214 September 2022 | Amended accounts made up to 2020-12-31 |
| 07/01/227 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/04/2126 April 2021 | 31/12/20 UNAUDITED ABRIDGED |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
| 23/03/2023 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
| 19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM JOHN CALDWELL / 19/06/2019 |
| 19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM JOHN CALDWELL / 19/06/2019 |
| 03/04/193 April 2019 | SECRETARY APPOINTED MRS JANET JESSAMINE HOWSON |
| 25/03/1925 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM JOHN CALDWELL / 04/03/2019 |
| 25/03/1925 March 2019 | PSC'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM JOHN CALDWELL / 04/03/2019 |
| 06/12/186 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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