AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/26
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 16th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/26
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 14th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/26
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/26
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/26
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 2nd, July 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2018/06/19. New Address: Tanner House Ribchester Road Dinckley Blackburn Lancashire BB6 9AL. Previous address: Suite 9 Manor Court Salesbury Hall Road Ribchester Preston Lancashire PR3 3XR United Kingdom
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/06/19
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/26
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 7th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/02/26
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 20th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/02/26
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 10th, August 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2015/07/21 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/06/10. New Address: Suite 9 Manor Court Salesbury Hall Road Ribchester Preston Lancashire PR3 3XR. Previous address: New Marles Farm Ribchester Road Dinckley Blackburn Lancashire BB6 8AL
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 23rd, May 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jwo management LIMITEDcertificate issued on 23/05/15
filed on: 23rd, May 2015
| change of name
|
Free Download
|
AR01 |
Annual return drawn up to 2015/02/26 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/03/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 3rd, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/02/26 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/02/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 4th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2013/02/26 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 2nd, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/02/26 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/07/19 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 30th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/02/26 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2010/12/31
filed on: 11th, January 2011
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 6th, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010/02/25 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/02/26 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On 2009/04/08 Appointment terminated director
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/04/2009 from old barbour richmond site riverside road lowestoft suffolk NR33 0TU
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/2010 to 31/01/2010
filed on: 17th, March 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, February 2009
| incorporation
|
Free Download
(21 pages)
|