AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-31
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 31st, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-31
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control 2019-04-01
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-04-01
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-17
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-17
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 11th, August 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019-11-17
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 Ash Drive Yarm TS15 9BZ England to 52B High Street Stokesley Middlesbrough TS9 5AX on 2019-12-02
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52B High Street Stokesley North Yorkshire TS9 5AX to 4 Ash Drive Yarm TS15 9BZ on 2019-12-02
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-17
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 8th, October 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-17
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-17
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ at an unknown date
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ at an unknown date
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-11-17 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-17: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-11-17 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-11-17 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-26: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2013-02-15
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-02-15
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 5th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-11-17 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-11-17 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(6 pages)
|
AAMD |
Amended accounts made up to 2010-03-31
filed on: 4th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-11-17 with full list of members
filed on: 19th, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 16th, August 2010
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-12-21 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-11-17 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On 2009-12-21 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-12-21 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jws chartered surveyors LIMITEDcertificate issued on 03/11/09
filed on: 3rd, November 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2009-10-20
change of name
|
|
CONNOT |
Change of name notice
filed on: 3rd, November 2009
| change of name
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 20th, January 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009-01-20 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-01-20 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-01-20 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-12-19 Appointment terminated director
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2008
| incorporation
|
Free Download
(14 pages)
|