JEREMY WEARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 21/06/2421 June 2024 | Total exemption full accounts made up to 2023-12-31 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 08/08/238 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 25/06/2125 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
| 15/04/2115 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
| 31/03/2031 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/07/194 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
| 20/06/1920 June 2019 | APPOINTMENT TERMINATED, SECRETARY MARLENE BULEY |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/11/1827 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WEARE |
| 26/09/1826 September 2018 | ADOPT ARTICLES 15/08/2018 |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
| 14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MR LOUIS JAMES WHITE / 01/01/2018 |
| 23/04/1823 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 23/01/1823 January 2018 | DIRECTOR APPOINTED BENJAMIN RADFORD |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS JAMES WHITE |
| 09/03/179 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/06/1627 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
| 14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 21/01/1621 January 2016 | DIRECTOR APPOINTED LOUIS JAMES WHITE |
| 20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 5 CREIGHTON CLOSE WELLS SOMERSET BA5 3NE |
| 20/01/1620 January 2016 | PREVSHO FROM 30/06/2016 TO 31/12/2015 |
| 20/01/1620 January 2016 | SUB-DIVISION 01/01/16 |
| 02/10/152 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 25/06/1525 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 17/06/1417 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 03/07/133 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 03/09/123 September 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
| 25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 09/08/119 August 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
| 29/09/1029 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WEARE / 01/06/2010 |
| 28/07/1028 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
| 16/10/0916 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 01/07/091 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
| 10/03/0910 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 06/08/086 August 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
| 08/04/088 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 20/09/0720 September 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
| 01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 08/09/068 September 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
| 13/06/0513 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 13/06/0513 June 2005 | SECRETARY RESIGNED |
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