JONES & WAGENER INTERNATIONAL LIMITED
Company number 12075302
- Company Overview for JONES & WAGENER INTERNATIONAL LIMITED (12075302)
- Filing history for JONES & WAGENER INTERNATIONAL LIMITED (12075302)
- People for JONES & WAGENER INTERNATIONAL LIMITED (12075302)
- More for JONES & WAGENER INTERNATIONAL LIMITED (12075302)
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) |
---|---|---|---|
07 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Apr 2022 | CH01 | Director's details changed for Mr Richard Puncher on 6 April 2022 | |
04 Jan 2022 | AP01 | Appointment of Mr Richard Puncher as a director on 1 January 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
10 Dec 2021 | CH01 | Director's details changed for Trevor Alan Lester Green on 10 December 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from 2nd Floor Exchange Building 16 st. Cuthberts Street Bedford MK40 3JG United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH on 10 December 2021 | |
10 Dec 2021 | TM01 | Termination of appointment of Martin Rust as a director on 30 June 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
07 Dec 2020 | CH01 | Director's details changed for Trevor Alan Lester Green on 7 December 2020 | |
28 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Jun 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
04 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
27 Nov 2019 | PSC07 | Cessation of Trevor Alan Lester Green as a person with significant control on 22 July 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
08 Aug 2019 | AP01 | Appointment of Dr Jan Petrus Van Der Berg as a director on 8 July 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr John Edward Glendinning as a director on 8 July 2019 | |
08 Aug 2019 | AP01 | Appointment of Dr Martin Rust as a director on 8 July 2019 | |
08 Aug 2019 | AP01 | Appointment of Ms Jacqueline Sharon Hex as a director on 8 July 2019 | |
08 Aug 2019 | AP01 | Appointment of Ms Jabulile Sibongile Msiza as a director on 8 July 2019 | |
28 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-28
|