JWM SUBSIDIARY LIMITED

Company Documents

DateDescription
14/01/2014 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/207 January 2020 APPLICATION FOR STRIKING-OFF

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 06/06/19

View Document

06/01/206 January 2020 PREVSHO FROM 31/03/2020 TO 06/06/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 Annual accounts for year ending 06 Jun 2019

View Accounts

30/05/1930 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/12/2018

View Document

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

View Accounts

10/12/1810 December 2018 04/12/18 STATEMENT OF CAPITAL GBP 100.00

View Document

25/10/1825 October 2018 COMPANY NAME CHANGED ANDREW BYATT WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 25/10/18

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENSEN WEALTH MANAGEMENT LIMITED

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BYATT

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY VALERIE BYATT

View Document

15/03/1815 March 2018 CURRSHO FROM 31/12/2018 TO 31/03/2018

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED CHRISTOPHER PHILIP JENSEN

View Document

15/03/1815 March 2018 CESSATION OF ANDREW JAMES BYATT AS A PSC

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM RAINBOW HOUSE RYLES LANE LOCKERIDGE MARLBOROUGH WILTSHIRE SN8 4ED

View Document

28/02/1828 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 4 December 2014 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BYATT / 30/09/2014

View Document

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / VALERIE MARLENE BYATT / 30/09/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 COMPANY NAME CHANGED ANDREW BYATT & COMPANY LTD CERTIFICATE ISSUED ON 17/06/13

View Document

17/06/1317 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 2 MACNEICE DRIVE BARTON PARK MARLBOROUGH WILTSHIRE SN8 1TR ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM RAINBOW HOUSE RYLES LANE LOCKERIDGE MARLBOROUGH WILTSHIRE SN8 4ED

View Document

07/12/107 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BYATT / 04/12/2009

View Document

05/02/105 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 2 MACNEICE DRIVE, BARTON PARK MARLBOROUGH WILTSHIRE SN8 1TR

View Document

22/03/0522 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0516 March 2005 COMPANY NAME CHANGED RAINBOW FINANCIAL PLANNING LIMIT ED CERTIFICATE ISSUED ON 16/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0210 December 2002 COMPANY NAME CHANGED RAINBOW MORTGAGE SERVICES LIMITE D CERTIFICATE ISSUED ON 10/12/02

View Document

04/12/024 December 2002 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