Advanced company searchLink opens in new window

JON WELLS DESIGN LIMITED

Company number 05236934

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)
02 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
05 Sep 2023 AA Micro company accounts made up to 31 March 2023
30 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
09 Jun 2022 AA Micro company accounts made up to 31 March 2022
04 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
05 Aug 2021 AA Micro company accounts made up to 31 March 2021
22 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
09 Sep 2020 AA Micro company accounts made up to 31 March 2020
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
10 Sep 2019 AA Micro company accounts made up to 31 March 2019
30 May 2019 AD01 Registered office address changed from C/O Business Consultancy Services Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE to C/O Bcs, Windsor House Station Road Great Shelford Cambridge CB22 5NE on 30 May 2019
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
31 Jul 2018 AA Micro company accounts made up to 31 March 2018
28 Sep 2017 AA Micro company accounts made up to 31 March 2017
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
12 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
21 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
22 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Feb 2014 CH04 Secretary's details changed for Bcs Cosec Limited on 12 December 2013
06 Jan 2014 AD01 Registered office address changed from C/O Business Consultancy Services (Bcs) 4 the Mill Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN England on 6 January 2014
03 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
03 Oct 2013 CH01 Director's details changed for Jonathan Andrew Wells on 24 September 2013