Advanced company searchLink opens in new window

JW FLOORING (SUPPLY & FIT) LIMITED

Company number 09265897

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)
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted