Advanced company searchLink opens in new window

JOSHERS WHARF (UU) LIMITED

Company number 09849762

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)
03 May 2024 AA Accounts for a dormant company made up to 31 October 2023
22 Sep 2023 CH01 Director's details changed for Mr Donald Walter Drummond on 1 September 2023
22 Sep 2023 PSC04 Change of details for Mr Mark Damian Clarkson as a person with significant control on 1 September 2023
22 Sep 2023 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to 12a Clifton Drive Lytham St Annes Lancashire FY8 5RQ on 22 September 2023
21 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
02 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
04 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
01 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
09 May 2022 TM01 Termination of appointment of Mark Damian Clarkson as a director on 6 May 2022
09 May 2022 AP01 Appointment of Mr Donald Walter Drummond as a director on 6 May 2022
03 May 2022 PSC04 Change of details for Mr Mark Damian Clarkson as a person with significant control on 10 March 2022
03 May 2022 CH01 Director's details changed for Mr Mark Damian Clarkson on 10 March 2022
03 May 2022 AD01 Registered office address changed from Rawlings House Exchange Street Blackburn BB1 7JN England to 116 Duke Street Liverpool Merseyside L1 5JW on 3 May 2022
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
19 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
01 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
04 Sep 2019 AA Micro company accounts made up to 31 October 2018
12 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-11
04 Jul 2019 PSC07 Cessation of Donard Walter Drummond as a person with significant control on 1 July 2019
04 Jul 2019 PSC01 Notification of Mark Damian Clarkson as a person with significant control on 1 July 2019
04 Jul 2019 TM01 Termination of appointment of Donard Walter Drummond as a director on 4 July 2019
04 Jul 2019 AP01 Appointment of Mr Mark Damian Clarkson as a director on 4 July 2019
12 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates