Advanced company searchLink opens in new window

J & J WADE LIMITED

Company number 08121125

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 May 2024 AA Total exemption full accounts made up to 31 August 2023
01 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with updates
11 Sep 2023 PSC07 Cessation of John Wade as a person with significant control on 8 September 2023
11 Sep 2023 PSC04 Change of details for Mrs Jacqueline Brenda Wade as a person with significant control on 8 September 2023
30 Aug 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 August 2022
29 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
30 Mar 2022 TM01 Termination of appointment of John Wade as a director on 9 February 2022
09 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
06 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
22 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
31 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
03 Jul 2017 PSC01 Notification of John Wade as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Jacqueline Brenda Wade as a person with significant control on 6 April 2016
25 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
18 Jul 2016 CH01 Director's details changed for John Wade on 18 July 2016
18 Jul 2016 CH01 Director's details changed for Jacqueline Brenda Wade on 18 July 2016
18 Jul 2016 AD01 Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambridgeshire CB7 4JU on 18 July 2016