JWPR PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-23 with updates | 
| 13/01/2513 January 2025 | Total exemption full accounts made up to 2024-08-31 | 
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 | 
| 23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with updates | 
| 23/04/2423 April 2024 | Notification of John Lionel Richard Weller as a person with significant control on 2024-04-15 | 
| 23/04/2423 April 2024 | Cessation of Paul Anthony Rush as a person with significant control on 2024-04-15 | 
| 03/04/243 April 2024 | Confirmation statement made on 2024-03-08 with updates | 
| 15/03/2415 March 2024 | Total exemption full accounts made up to 2023-08-31 | 
| 17/01/2417 January 2024 | Amended total exemption full accounts made up to 2022-08-31 | 
| 01/11/231 November 2023 | Secretary's details changed for Mr John Lionel Richard Weller on 2023-11-01 | 
| 01/11/231 November 2023 | Director's details changed for Mr John Lionel Richard Weller on 2023-11-01 | 
| 01/11/231 November 2023 | Director's details changed for Paul Anthony Rush on 2023-11-01 | 
| 01/11/231 November 2023 | Registered office address changed from Michael House Castle Street Exeter EX4 3LQ England to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-01 | 
| 01/11/231 November 2023 | Change of details for Mr Paul Anthony Rush as a person with significant control on 2023-11-01 | 
| 01/11/231 November 2023 | Change of details for Mrs Keren Elisabeth Weller as a person with significant control on 2023-11-01 | 
| 01/11/231 November 2023 | Director's details changed for Mrs Keren Elisabeth Weller on 2023-11-01 | 
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 | 
| 17/05/2317 May 2023 | Total exemption full accounts made up to 2022-08-31 | 
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-08 with updates | 
| 20/03/2320 March 2023 | Appointment of Mrs Keren Elisabeth Weller as a director on 2023-03-15 | 
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 | 
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 | 
| 06/08/216 August 2021 | Change of details for Mrs Keren Elisabeth Weller as a person with significant control on 2021-08-06 | 
| 30/07/2130 July 2021 | Director's details changed for Mr John Lionel Richard Weller on 2021-07-30 | 
| 22/03/2122 March 2021 | 31/08/20 TOTAL EXEMPTION FULL | 
| 19/03/2119 March 2021 | CESSATION OF JOHN LIONEL RICHARD WELLER AS A PSC | 
| 19/03/2119 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEREN ELISABETH WELLER | 
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 | 
| 08/07/208 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LIONEL RICHARD WELLER / 08/07/2020 | 
| 08/07/208 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LIONEL RICHARD WELLER / 08/07/2020 | 
| 08/07/208 July 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN LIONEL RICHARD WELLER / 08/07/2020 | 
| 09/04/209 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LIONEL RICHARD WELLER / 09/04/2020 | 
| 30/03/2030 March 2020 | 31/08/19 TOTAL EXEMPTION FULL | 
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES | 
| 20/03/2020 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LIONEL RICHARD WELLER / 20/03/2020 | 
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 | 
| 05/04/195 April 2019 | 31/08/18 TOTAL EXEMPTION FULL | 
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES | 
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 | 
| 23/05/1823 May 2018 | 31/08/17 TOTAL EXEMPTION FULL | 
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | 
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 | 
| 04/04/174 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RUSH / 04/04/2017 | 
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | 
| 10/03/1710 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 | 
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 | 
| 04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 | 
| 30/03/1630 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders | 
| 19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA | 
| 12/04/1512 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 | 
| 25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RUSH / 25/03/2015 | 
| 25/03/1525 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders | 
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 | 
| 17/03/1417 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders | 
| 06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 | 
| 04/04/134 April 2013 | Annual return made up to 8 March 2013 with full list of shareholders | 
| 09/03/139 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | 
| 01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 | 
| 19/03/1219 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders | 
| 07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 August 2010 | 
| 11/03/1111 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders | 
| 24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 | 
| 12/03/1012 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders | 
| 20/08/0920 August 2009 | REGISTERED OFFICE CHANGED ON 20/08/2009 FROM VICTORIA PARADE BUILDINGS EAST STREET NEWQUAY CORNWALL TR7 1BG | 
| 24/06/0924 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 | 
| 26/03/0926 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | 
| 16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 | 
| 17/03/0817 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | 
| 12/07/0712 July 2007 | SHARES AGREEMENT OTC | 
| 17/04/0717 April 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | 
| 16/03/0716 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | 
| 24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | 
| 18/04/0618 April 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | 
| 27/05/0527 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | 
| 19/04/0519 April 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | 
| 27/04/0427 April 2004 | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | 
| 13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | 
| 05/04/035 April 2003 | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | 
| 04/11/024 November 2002 | PARTICULARS OF MORTGAGE/CHARGE | 
| 21/07/0221 July 2002 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03 | 
| 01/05/021 May 2002 | PARTICULARS OF MORTGAGE/CHARGE | 
| 11/03/0211 March 2002 | SECRETARY RESIGNED | 
| 08/03/028 March 2002 | 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