Advanced company searchLink opens in new window

JT WILDING LIMITED

Company number 01593915

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)
29 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
13 Mar 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
13 Mar 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
13 Mar 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
13 Mar 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
29 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
12 Feb 2018 AA Audit exemption subsidiary accounts made up to 30 September 2017
29 Jan 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17
16 Jan 2018 AP01 Appointment of Mr William Robert Cox as a director on 15 January 2018
10 Jan 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/17
10 Jan 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
31 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
16 Jan 2017 AA Audit exemption subsidiary accounts made up to 30 September 2016
16 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/16
16 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/16
16 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/16
27 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
18 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-20
01 Jun 2016 TM01 Termination of appointment of Stephen Lancaster as a director on 4 May 2016
01 Jun 2016 AD01 Registered office address changed from 6 Bermuda Road Ransomes Industrial Estate Ipswich John Goosen IP3 9RU England to 6 Bermuda Road Ransomes Industrial Estate Ipswich IP3 9RU on 1 June 2016
11 Apr 2016 AP01 Appointment of Mr Steven Gordon Matthews as a director on 11 April 2016
05 Apr 2016 AD01 Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH to 6 Bermuda Road Ransomes Industrial Estate Ipswich John Goosen IP3 9RU on 5 April 2016
09 Feb 2016 AP03 Appointment of Mr John Robert Goosen as a secretary on 18 January 2016
09 Feb 2016 TM02 Termination of appointment of Stephen Lancaster as a secretary on 18 January 2016
19 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015