Advanced company searchLink opens in new window

JWS INDUSTRIAL & WELDING SUPPLIES LIMITED

Company number 07243700

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)
26 Jul 2023 AA Unaudited abridged accounts made up to 31 May 2023
28 Jun 2023 PSC04 Change of details for Mr James William Stevens as a person with significant control on 12 May 2018
28 Jun 2023 PSC01 Notification of Leah Stevens as a person with significant control on 12 May 2018
12 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
10 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
17 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
10 May 2018 AD01 Registered office address changed from Unit 6 Forge Lane Moorlands Trading Estate Saltash PL12 6LX England to 6 Blackboy Road Exeter EX4 6SG on 10 May 2018
10 May 2018 AA Total exemption full accounts made up to 31 May 2017
29 Jan 2018 CH01 Director's details changed for Mr James William Stevens on 29 January 2018
26 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2017 CS01 Confirmation statement made on 5 May 2017 with updates
19 Jul 2017 PSC01 Notification of James William Stevens as a person with significant control on 19 July 2017
18 Jul 2017 AD01 Registered office address changed from 39 West Avenue Exeter EX4 4SD England to Unit 6 Forge Lane Moorlands Trading Estate Saltash PL12 6LX on 18 July 2017
08 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
09 Dec 2015 CERTNM Company name changed jws welding supplies LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09