JDW BUILDING & CONSERVATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Total exemption full accounts made up to 2025-02-28 |
09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-02-28 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-10 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-02-28 |
19/04/2319 April 2023 | Change of details for Mr Julian Dominic Williams as a person with significant control on 2022-04-06 |
19/04/2319 April 2023 | Change of details for Mr Daniel Steven Williams as a person with significant control on 2022-04-06 |
19/04/2319 April 2023 | Notification of Kerrin O'neil Williams as a person with significant control on 2022-04-06 |
19/04/2319 April 2023 | Notification of Kelly Louise Williams as a person with significant control on 2022-04-06 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-19 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/02/233 February 2023 | Director's details changed for Mrs Kerrin O'neil Williams on 2023-02-02 |
02/02/232 February 2023 | Director's details changed for Mrs Kerrin O'neill Williams on 2023-02-02 |
02/02/232 February 2023 | Director's details changed for Mr Julian Dominic Williams on 2023-02-02 |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-02-28 |
05/11/215 November 2021 | Previous accounting period shortened from 2021-03-31 to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/01/2121 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
27/01/2027 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DOMINIC WILLIAMS / 21/01/2020 |
21/01/2021 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEVEN WILLIAMS / 20/01/2020 |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DOMINIC WILLIAMS / 20/01/2020 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
25/03/1925 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KERRIN O'NEILL WILLIAMS / 31/01/2019 |
25/03/1925 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DOMINIC WILLIAMS / 31/01/2019 |
25/03/1925 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DOMINIC WILLIAMS / 15/01/2019 |
11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072006650003 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/05/176 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072006650004 |
25/04/1725 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 072006650003 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY LOUISE WILLIAMS / 21/11/2016 |
21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEVEN WILLIAMS / 21/11/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/03/1624 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/03/1524 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
04/12/144 December 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 |
26/03/1426 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 072006650002 |
08/04/138 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
22/02/1322 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM OLD LAUNDRY COTTAGE OLD CASTLE KINNERSLEY HEREFORDSHIRE HR3 6NY UNITED KINGDOM |
06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM OLD LAUNDRY CASTLE OLD CASTLE KINNERSLEY HEREFORDSHIRE HR3 6NY UNITED KINGDOM |
24/03/1024 March 2010 | 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