Advanced company searchLink opens in new window

JAMES WHITAKER & SONS (NURSERYMEN) LIMITED

Company number 00126932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
08 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
10 Dec 2020 MR04 Satisfaction of charge 3 in full
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
24 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
11 Jan 2019 PSC07 Cessation of Beesley & Fildes Ltd as a person with significant control on 25 September 2018
11 Jan 2019 PSC02 Notification of Jws Holdco Limited as a person with significant control on 25 September 2018
31 Oct 2018 MR01 Registration of charge 001269320004, created on 31 October 2018
11 Jun 2018 AA Accounts for a dormant company made up to 31 January 2018
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
02 May 2017 AA Accounts for a dormant company made up to 31 January 2017
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
23 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
22 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 20,000
22 Jan 2016 CH01 Director's details changed for Mr Lee Anthony Davies on 1 November 2015
22 Jan 2016 CH03 Secretary's details changed for Mr Lee Anthony Davies on 1 November 2015
17 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 20,000