JWC PROJECT MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
07/04/227 April 2022 Termination of appointment of Jonathan Andrew Chambers as a director on 2021-10-18

View Document

14/10/2114 October 2021 Appointment of Mrs Gemma Nicola Chambers as a director on 2021-10-14

View Document

19/05/2119 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

20/07/2020 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 43 COURTBROOK FAIRFORD GLOUCESTERSHIRE GL7 4BE

View Document

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 1 THE VIRGILLS HORCOTT ROAD FAIRFORD GLOUCS GL74DA UNITED KINGDOM

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 43 COURTBROOK FAIRFORD GLOUCESTERSHIRE GL7 4BE ENGLAND

View Document

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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