W & J PLASTERERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE THOMAS JACKSON

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WARD

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARD / 01/07/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARD / 01/07/2016

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MRS SUZANNE JAYNE JACKSON

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/08/156 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR SUZANNE JACKSON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/08/144 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/08/112 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE JAYNE JACKSON / 11/07/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE THOMAS JACKSON / 11/07/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JAYNE JACKSON / 11/07/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARD / 11/07/2011

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE JAYNE JACKSON / 11/07/2010

View Document

02/08/102 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JAYNE JACKSON / 11/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARD / 11/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE THOMAS JACKSON / 11/07/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 35A VICTORIA ROAD EAST THORNTON CLEVELEYS LANCASHIRE FY5 5BU

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/11/045 November 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 S366A DISP HOLDING AGM 17/11/03

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 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