Advanced company searchLink opens in new window

JCW AERO LTD

Company number 11056621

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 Feb 2024 PSC04 Change of details for Mr Christopher Richard Williams as a person with significant control on 14 February 2024
14 Feb 2024 CH01 Director's details changed for Mr Christopher Richard Williams on 14 February 2024
14 Feb 2024 CH01 Director's details changed for Mrs Joanne Margaret Williams on 14 February 2024
13 Feb 2024 AD01 Registered office address changed from Suite 481 George Yard Andover Hampshire SP10 1PB England to 14 London Street Andover Hampshire SP10 2PA on 13 February 2024
13 Feb 2024 CH01 Director's details changed for Mrs Joanne Margaret Williams on 13 February 2024
13 Feb 2024 PSC04 Change of details for Mr Christopher Richard Williams as a person with significant control on 13 February 2024
13 Feb 2024 CH01 Director's details changed for Mr Christopher Richard Williams on 13 February 2024
21 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
11 Aug 2023 AA Micro company accounts made up to 30 November 2022
24 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
15 Aug 2022 AA Micro company accounts made up to 30 November 2021
08 Jun 2022 AD01 Registered office address changed from 14 London Street Andover SP10 2PA United Kingdom to Suite 481 George Yard Andover Hampshire SP10 1PB on 8 June 2022
09 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
22 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
12 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
12 Jul 2019 AA Micro company accounts made up to 30 November 2018
06 Mar 2019 AP01 Appointment of Mrs Joanne Margaret Williams as a director on 6 March 2019
06 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
27 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
09 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-09
  • GBP 5