JEFF WILLIAMS MOBILE PRESSURE WASHING LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
| 25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
| 14/06/2414 June 2024 | Application to strike the company off the register |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-07-31 |
| 24/10/2324 October 2023 | Previous accounting period extended from 2023-01-31 to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-05-01 with updates |
| 07/03/237 March 2023 | Previous accounting period shortened from 2023-04-28 to 2023-01-31 |
| 06/03/236 March 2023 | Total exemption full accounts made up to 2022-04-28 |
| 08/02/238 February 2023 | Previous accounting period shortened from 2022-06-30 to 2022-04-28 |
| 28/04/2228 April 2022 | Annual accounts for year ending 28 Apr 2022 |
| 05/11/215 November 2021 | Satisfaction of charge 1 in full |
| 08/10/218 October 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 21/05/1921 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / JANE WILLIAMS / 30/04/2019 |
| 21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WILLIAMS / 30/04/2019 |
| 21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS JANE WILLIAMS / 30/04/2019 |
| 21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY PAUL WILLIAMS / 30/04/2019 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
| 21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL WILLIAMS / 30/04/2019 |
| 22/12/1822 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY PAUL WILLIAMS |
| 09/07/189 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE WILLIAMS |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
| 16/04/1816 April 2018 | TRANSFER OF SHARES 04/03/2018 |
| 05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 03/04/183 April 2018 | DIRECTOR APPOINTED MRS JANE WILLIAMS |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 24/02/1724 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 08/06/168 June 2016 | SAIL ADDRESS CREATED |
| 08/06/168 June 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 08/06/168 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 02/11/152 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 05/06/155 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
| 09/12/149 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 06/06/146 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
| 15/11/1315 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 05/06/135 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
| 23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 03/07/123 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
| 09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 15/09/1115 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 06/06/116 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
| 02/09/102 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 10/06/1010 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
| 10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PAUL WILLIAMS / 05/06/2010 |
| 14/09/0914 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 24/06/0924 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
| 15/01/0915 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 30/07/0830 July 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
| 05/06/075 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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