Advanced company searchLink opens in new window

JAWZ LIMITED

Company number 09652913

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)
14 Mar 2024 AA Micro company accounts made up to 30 June 2023
03 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
01 Aug 2022 PSC04 Change of details for Mr Alan Pearson as a person with significant control on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from Cherry Tree House Downend Horsley Stroud GL6 0PQ England to 10 Wells Road Wells Road Corston Bath BA2 9AZ on 1 August 2022
24 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
26 Feb 2020 AA Micro company accounts made up to 30 June 2019
25 Oct 2019 PSC04 Change of details for Mrs Janette Mary Pearson as a person with significant control on 24 October 2019
25 Oct 2019 PSC04 Change of details for Mr Alan Pearson as a person with significant control on 24 October 2019
25 Oct 2019 CH01 Director's details changed for Mr Alan Pearson on 24 October 2019
25 Oct 2019 AD01 Registered office address changed from 20 Park Road Bath BA1 3EE United Kingdom to Cherry Tree House Downend Horsley Stroud GL6 0PQ on 25 October 2019
27 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
13 Nov 2018 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
02 Jul 2017 PSC04 Change of details for Mrs Janette Mary Pearson as a person with significant control on 6 April 2016
02 Jul 2017 PSC01 Notification of Janette Mary Pearson as a person with significant control on 6 April 2016
02 Jul 2017 PSC01 Notification of Alan Pearson as a person with significant control on 6 April 2016
19 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
30 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10