J & K C W DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2025-02-28

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/08/2420 August 2024 Notification of Kathleen Croft-White as a person with significant control on 2016-04-06

View Document

17/04/2417 April 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/07/233 July 2023 Satisfaction of charge 1 in full

View Document

03/07/233 July 2023 Satisfaction of charge 2 in full

View Document

09/06/239 June 2023 Micro company accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Registered office address changed from The Appley Appley Rise Ryde Isle of Wight PO33 1LE to Yapton House Main Road Yapton Arundel BN18 0EA on 2022-11-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/02/1324 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

24/02/1324 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CROFT-WHITE / 24/02/2013

View Document

24/02/1324 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHRISTOPHER CROFT-WHITE / 24/02/2013

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

26/02/1226 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

25/02/1225 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHRISTOPHER CROFT-WHITE / 24/02/2012

View Document

25/02/1225 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN CROFT-WHITE / 24/02/2012

View Document

25/02/1225 February 2012 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN CROFT-WHITE / 24/02/2012

View Document

25/02/1225 February 2012 REGISTERED OFFICE CHANGED ON 25/02/2012 FROM 14 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1DY

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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