JOWETT KENNEDY FIDLER LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Appointment of Mr Giles Jonathan Clegg as a member on 2025-02-03

View Document

05/02/255 February 2025 Member's details changed for Ms Laura Michelle Salvati on 2025-01-29

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

05/02/255 February 2025 Member's details changed for Mr Christopher Joseph Blantern on 2025-01-29

View Document

05/02/255 February 2025 Member's details changed for Mrs Sarah Julie Temple on 2025-01-29

View Document

05/02/255 February 2025 Member's details changed for Mr Marcus Watson on 2025-01-29

View Document

05/02/255 February 2025 Member's details changed for Mr Matthew James Yates on 2025-01-29

View Document

05/02/255 February 2025 Member's details changed for Mr Alistair John Mchenry on 2025-01-29

View Document

05/02/255 February 2025 Member's details changed for Mr Ashley Adam Jaques on 2025-01-29

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Satisfaction of charge OC4258500002 in full

View Document

14/08/2414 August 2024 Member's details changed for Mrs Sarah Jane Temple on 2024-08-14

View Document

14/08/2414 August 2024 Satisfaction of charge OC4258500001 in full

View Document

09/08/249 August 2024 Registration of charge OC4258500003, created on 2024-08-09

View Document

08/07/248 July 2024 Member's details changed for Mr Dean Peter Jowett on 2024-07-04

View Document

08/07/248 July 2024 Change of details for Mr Dean Peter Jowett as a person with significant control on 2024-07-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

16/01/2416 January 2024 Appointment of Mr Marcus Watson as a member on 2023-04-01

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Registration of charge OC4258500002, created on 2023-04-27

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Appointment of Mrs Sarah Jane Temple as a member on 2022-09-20

View Document

13/10/2213 October 2022 Appointment of Mrs Rebecca Jade Birkby as a member on 2022-09-01

View Document

12/05/2212 May 2022 Appointment of Mr Alistair Mchenry as a member on 2022-05-11

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

19/10/2119 October 2021 Change of details for Mr Matthew John Fidler as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Registered office address changed from 36 Park Row Leeds LS1 5JL England to 2 the Embankment Sovereign Street Leeds LS1 4BA on 2021-10-19

View Document

19/10/2119 October 2021 Change of details for Mr Alistair Stuart Kennedy as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Change of details for Mr Dean Peter Jowett as a person with significant control on 2021-10-19

View Document

05/10/215 October 2021 Appointment of Mr Ashley Adam Jaques as a member on 2021-09-17

View Document

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 LLP MEMBER APPOINTED MR MATTHEW JAMES YATES

View Document

07/07/207 July 2020 LLP MEMBER APPOINTED MRS LYN DARIO

View Document

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

View Accounts

27/03/2027 March 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR STUART KENNEDY / 02/09/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN FIDLER / 02/09/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN PETER JOWETT / 02/09/2019

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM PINNACLE FLOOR 15 67 ALBION STREET LEEDS LS1 5AA ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CURRSHO FROM 31/01/2020 TO 30/04/2019

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 28 EATON AVENUE MATRIX OFFICE PARK BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NA ENGLAND

View Document

31/01/1931 January 2019 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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