Advanced company searchLink opens in new window

WJC LIMITED

Company number 04348447

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)
17 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
08 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
12 May 2022 AA Micro company accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
31 Aug 2020 PSC07 Cessation of William Terence Houston as a person with significant control on 1 December 2019
20 Apr 2020 AD01 Registered office address changed from First Floor, Elizabeth House 13-19 Queen Street Leeds LS1 2TW England to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020
03 Mar 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
30 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
30 Jan 2020 AD01 Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW England to First Floor, Elizabeth House 13-19 Queen Street Leeds LS1 2TW on 30 January 2020
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
15 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
09 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
29 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2017 CS01 Confirmation statement made on 7 January 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 50,002
22 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Dec 2015 AD01 Registered office address changed from John Street Brierfield Nelson Lancashire BB9 5NX to Elizabeth House Queen Street Leeds LS1 2TW on 14 December 2015