JW FLOORING (SUPPLY & FIT) LIMITED
Company number 09265897
- Company Overview for JW FLOORING (SUPPLY & FIT) LIMITED (09265897)
- Filing history for JW FLOORING (SUPPLY & FIT) LIMITED (09265897)
- People for JW FLOORING (SUPPLY & FIT) LIMITED (09265897)
- Charges for JW FLOORING (SUPPLY & FIT) LIMITED (09265897)
- More for JW FLOORING (SUPPLY & FIT) LIMITED (09265897)
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) |
---|---|---|---|
31 Jan 2024 | AA | Micro company accounts made up to 31 October 2023 | |
14 Aug 2023 | PSC04 | Change of details for Mr Joseph David Ward as a person with significant control on 3 January 2022 | |
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
14 Aug 2023 | PSC07 | Cessation of James Alexander Whitaker as a person with significant control on 3 January 2022 | |
07 Feb 2023 | AA | Micro company accounts made up to 31 October 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
09 Apr 2022 | AA | Micro company accounts made up to 31 October 2021 | |
10 Jan 2022 | TM01 | Termination of appointment of James Alexander Whitaker as a director on 3 January 2022 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
21 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
20 Jan 2020 | MR01 | Registration of charge 092658970001, created on 17 January 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from 23 Clara Road Bradford West Yorkshire BD2 1QE to Unit B14 Headway Business Park Knowles Lane Bradford BD4 9SW on 13 November 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
15 Oct 2014 | AD01 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England to 23 Clara Road Bradford West Yorkshire BD2 1QE on 15 October 2014 | |
15 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-15
|