J W DEVELOPING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-03-30 |
08/04/258 April 2025 | Confirmation statement made on 2025-01-28 with no updates |
30/12/2430 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
27/12/2427 December 2024 | Satisfaction of charge 083784420002 in full |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-28 with no updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-01-28 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/08/212 August 2021 | Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom to 19-21 Middle Row Stevenage Hertfordshire SG1 3AW on 2021-08-02 |
06/07/216 July 2021 | Change of details for Ms Kerry Jones as a person with significant control on 2021-07-05 |
06/07/216 July 2021 | Change of details for Ms Kerry Jones as a person with significant control on 2021-07-05 |
05/07/215 July 2021 | Director's details changed for Ms Kerry Jones on 2021-07-05 |
05/07/215 July 2021 | Director's details changed for Ms Helen Margaret Watts on 2021-07-05 |
05/07/215 July 2021 | Change of details for Ms Kerry Jones as a person with significant control on 2021-07-05 |
05/07/215 July 2021 | Change of details for Ms Helen Margaret Watts as a person with significant control on 2021-07-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/12/1914 December 2019 | ADOPT ARTICLES 02/12/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
13/12/1713 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY JONES / 21/12/2016 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083784420003 |
06/09/176 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083784420002 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
03/01/173 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083784420001 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY JONES / 21/12/2016 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/09/1621 September 2016 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1422 October 2014 | PREVEXT FROM 31/01/2014 TO 31/03/2014 |
10/09/1410 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARGARET WATTS / 10/09/2014 |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 65 HIGH STREET HARPENDEN HERTFORDSHIRE AL5 2SL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
28/01/1328 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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