Advanced company searchLink opens in new window

JCW SEARCH LIMITED

Company number 06072193

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)
07 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 January 2016
05 Feb 2016 CH03 Secretary's details changed for Clive Holesgrove Woods on 14 January 2016
05 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 07/06/2016.
30 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
15 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 Feb 2014 CH01 Director's details changed for Jamie Clive Wickham Woods on 12 September 2013
08 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
19 Mar 2012 SH02 Sub-division of shares on 17 September 2011
13 Mar 2012 AD01 Registered office address changed from , the Bridge 12-16 Clerkenwell Road, London, EC1M 5PQ on 13 March 2012
27 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
04 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 13 September 2011
  • GBP 100
27 Sep 2011 RESOLUTIONS Resolutions
  • RES14 ‐ £99 21/09/2011
  • RES13 ‐ Allot shares and subdivide 21/09/2011
29 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
26 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
15 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Jamie Clive Wickham Woods on 15 March 2010
18 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
20 Feb 2009 363a Return made up to 29/01/09; full list of members