JW YORKSHIRE MANAGEMENT LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Application to strike the company off the register

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

20/12/1920 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 41 GREENFIELD VIEW BATLEY WEST YORKSHIRE WF17 8FG ENGLAND

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/04/1613 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

08/04/158 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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