- Company Overview for JLW UTILITIES LTD. (07640693)
- Filing history for JLW UTILITIES LTD. (07640693)
- People for JLW UTILITIES LTD. (07640693)
- More for JLW UTILITIES LTD. (07640693)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
18 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
07 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
15 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
25 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
25 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
18 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
23 May 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
10 May 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Jun 2015 | AD01 | Registered office address changed from 26 Victoria Lane Coundon Bishop Auckland Durham DL14 8NN to 43 Middlehope Grove Bishop Auckland Co. Durham DL14 0SH on 26 June 2015 | |
26 Jun 2015 | CH01 | Director's details changed for Mr Lee Wintersgill on 26 June 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|