JWF GROUP (MIDLANDS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

11/01/2311 January 2023 Change of details for Mr Neil Andrew French as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Registered office address changed from C/O Dains Llp Wheelhouse Road Rugeley Staffs WS15 1UZ England to Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Mrs Fiona Louise French on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Mr Neil Andrew French on 2023-01-11

View Document

11/01/2311 January 2023 Change of details for Mrs Fiona Louise French as a person with significant control on 2023-01-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/04/2130 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/05/192 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL ANDREW FRENCH / 31/01/2018

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MRS FIONA LOUISE FRENCH / 31/01/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW FRENCH / 29/01/2018

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA LOUISE FRENCH / 29/01/2018

View Document

17/01/1817 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 CURRSHO FROM 31/12/2017 TO 30/09/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA LOUISE FRENCH / 20/04/2017

View Document

20/04/1720 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW FRENCH / 20/04/2017

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM HANOVER COURT 5 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD ENGLAND

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/02/1510 February 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

26/01/1526 January 2015 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