JWAC SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Unaudited abridged accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-28 with no updates |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 08/07/248 July 2024 | Unaudited abridged accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
| 05/10/235 October 2023 | Unaudited abridged accounts made up to 2023-04-30 |
| 05/10/235 October 2023 | Termination of appointment of Elizabeth Cruickshank as a director on 2023-09-30 |
| 05/05/235 May 2023 | Termination of appointment of James William Alexander Cruickshank as a director on 2023-04-27 |
| 05/05/235 May 2023 | Change of details for Mr Fraser Cruickshank as a person with significant control on 2023-04-27 |
| 05/05/235 May 2023 | Confirmation statement made on 2023-04-28 with updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 09/01/239 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 02/05/222 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/12/2128 December 2021 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 04/01/204 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
| 20/12/1820 December 2018 | 30/04/18 UNAUDITED ABRIDGED |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 05/01/185 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
| 02/01/172 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 13/05/1613 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 28/04/1528 April 2015 | APPOINTMENT TERMINATED, DIRECTOR FRASER CRUICKSHANK |
| 28/04/1528 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
| 29/05/1429 May 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 01/05/141 May 2014 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM INGLEWOOD WREAY CARLISLE CUMBRIA CA4 0RL |
| 01/05/141 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 02/05/132 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 14/03/1314 March 2013 | DIRECTOR APPOINTED MR FRASER CRUICKSHANK |
| 14/03/1314 March 2013 | 29/04/12 STATEMENT OF CAPITAL GBP 30000 |
| 02/01/132 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 02/05/122 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 03/05/113 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
| 25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 30/04/1030 April 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
| 30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRUICKSHANK / 28/04/2010 |
| 19/03/1019 March 2010 | DIRECTOR APPOINTED MR FRASER CRUICKSHANK |
| 19/03/1019 March 2010 | DIRECTOR APPOINTED MRS ELIZABETH CRUICKSHANK |
| 17/02/1017 February 2010 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
| 13/02/1013 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/07/0920 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 28/04/0928 April 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
| 28/04/0828 April 2008 | 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