- Company Overview for JCW (UK) LIMITED (07589930)
- Filing history for JCW (UK) LIMITED (07589930)
- People for JCW (UK) LIMITED (07589930)
- More for JCW (UK) LIMITED (07589930)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
29 Dec 2022 | CH01 | Director's details changed for Mr Glenn Campbell Nicie on 16 December 2022 | |
29 Dec 2022 | CH01 | Director's details changed for Mr Glenn Campbell Nicie on 16 December 2022 | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 May 2021 | CH01 | Director's details changed for Mr Christopher Wingate Knight on 1 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Mr Glenn Campbell Nicie on 13 May 2021 | |
05 Mar 2021 | AP03 | Appointment of Mrs Barbara Joan Howe as a secretary on 1 March 2021 | |
08 Feb 2021 | PSC02 | Notification of Tavato Limited as a person with significant control on 8 February 2021 | |
08 Feb 2021 | PSC07 | Cessation of Fantasy Cardiff Limited as a person with significant control on 8 February 2021 | |
08 Feb 2021 | PSC02 | Notification of Blade Consultancy Limied as a person with significant control on 8 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
08 Feb 2021 | AP01 | Appointment of Mr Glenn Campbell Nicie as a director on 8 February 2021 | |
23 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
01 Jul 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 January 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
10 May 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
03 Apr 2018 | AD01 | Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England to Unit 19 Mitchell Point Ensign Way Hamble Hampshire SO31 4RF on 3 April 2018 | |
13 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 |