Advanced company searchLink opens in new window

JLW UTILITIES LTD.

Company number 07640693

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)
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
  • GBP 2
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1