JWC ACADEMY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/02/2422 February 2024 Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to 24 st. Marys Road Newbury Berkshire RG14 1ES on 2024-02-22

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

02/10/232 October 2023 Director's details changed for Mr Julian Ross Wood on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Mr Julian Ross Wood as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Mrs Samantha Wood as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mrs Samantha Justine Wood on 2023-10-02

View Document

02/10/232 October 2023 Secretary's details changed for Mrs Samantha Wood on 2023-10-02

View Document

10/08/2310 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA WOOD / 31/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA WOOD / 31/05/2011

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA WOOD / 31/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROSS WOOD / 31/05/2011

View Document

03/03/113 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 COMPANY NAME CHANGED WOOD & PRICHARD CRICKET LTD CERTIFICATE ISSUED ON 27/07/10

View Document

27/07/1027 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/107 July 2010 CHANGE OF NAME 24/06/2010

View Document

07/07/107 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROSS WOOD / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WOOD / 09/03/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 37-39 KING STREET MORTIMER NR READING BERKSHIRE RG7 3RS

View Document

08/03/088 March 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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