CS01 |
Confirmation statement with no updates Sunday 16th March 2025
filed on: 25th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 27th, December 2024
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to 4 Aldbeck Croft Darton Barnsley S75 5QN on Monday 21st October 2024
filed on: 21st, October 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 16th March 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed j hewitt holdings LIMITEDcertificate issued on 29/11/23
filed on: 29th, November 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 16th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 13th January 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 13th January 2020
filed on: 13th, January 2020
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 13th January 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 10th December 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, May 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 1st March 2018.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 16th March 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 16th March 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 16th March 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|
AD01 |
Change of registered office on Friday 30th May 2014 from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 16th March 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, June 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 17th March 2012
filed on: 9th, May 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 16th March 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 17th March 2011 director's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd March 2011.
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 17th March 2011
filed on: 17th, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, March 2011
| incorporation
|
|