JDW BUILDING & CONSERVATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Total exemption full accounts made up to 2025-02-28

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

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

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

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

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/04/2319 April 2023 Change of details for Mr Julian Dominic Williams as a person with significant control on 2022-04-06

View Document

19/04/2319 April 2023 Change of details for Mr Daniel Steven Williams as a person with significant control on 2022-04-06

View Document

19/04/2319 April 2023 Notification of Kerrin O'neil Williams as a person with significant control on 2022-04-06

View Document

19/04/2319 April 2023 Notification of Kelly Louise Williams as a person with significant control on 2022-04-06

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

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

View Accounts

03/02/233 February 2023 Director's details changed for Mrs Kerrin O'neil Williams on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mrs Kerrin O'neill Williams on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Julian Dominic Williams on 2023-02-02

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/11/215 November 2021 Previous accounting period shortened from 2021-03-31 to 2021-02-28

View Document

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

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DOMINIC WILLIAMS / 21/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEVEN WILLIAMS / 20/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DOMINIC WILLIAMS / 20/01/2020

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / KERRIN O'NEILL WILLIAMS / 31/01/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DOMINIC WILLIAMS / 31/01/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DOMINIC WILLIAMS / 15/01/2019

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072006650003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072006650004

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072006650003

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / KELLY LOUISE WILLIAMS / 21/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEVEN WILLIAMS / 21/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072006650002

View Document

08/04/138 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM OLD LAUNDRY COTTAGE OLD CASTLE KINNERSLEY HEREFORDSHIRE HR3 6NY UNITED KINGDOM

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM OLD LAUNDRY CASTLE OLD CASTLE KINNERSLEY HEREFORDSHIRE HR3 6NY UNITED KINGDOM

View Document

24/03/1024 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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