J.A.WYARD LIMITED - HARROW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-12-29 View Report
Confirmation statement. Statement with no updates. 2023-09-21 View Report
Accounts. Accounts type unaudited abridged. 2023-02-21 View Report
Confirmation statement. Statement with no updates. 2022-09-21 View Report
Accounts. Accounts type unaudited abridged. 2022-03-28 View Report
Confirmation statement. Statement with no updates. 2021-09-21 View Report
Gazette. Gazette filings brought up to date. 2021-06-02 View Report
Gazette. Gazette notice compulsory. 2021-06-01 View Report
Accounts. Accounts type unaudited abridged. 2021-05-27 View Report
Confirmation statement. Statement with no updates. 2020-09-21 View Report
Accounts. Accounts type unaudited abridged. 2020-04-30 View Report
Accounts. Change account reference date company previous shortened. 2019-12-24 View Report
Confirmation statement. Statement with no updates. 2019-09-23 View Report
Accounts. Accounts type unaudited abridged. 2019-03-27 View Report
Accounts. Change account reference date company previous shortened. 2018-12-27 View Report
Confirmation statement. Statement with no updates. 2018-09-24 View Report
Officers. Officer name: Mr Jeremy James Wood. Change date: 2018-03-20. 2018-03-20 View Report
Persons with significant control. Psc name: Mr Jeremy Wood. Change date: 2018-03-20. 2018-03-20 View Report
Accounts. Accounts type unaudited abridged. 2018-01-02 View Report
Confirmation statement. Statement with no updates. 2017-09-26 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Confirmation statement. Statement with updates. 2016-09-26 View Report
Mortgage. Charge number: 9. 2016-04-27 View Report
Accounts. Accounts type total exemption small. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Officers. Officer name: Mr Richard Emmett Dolan. Change date: 2015-09-21. 2015-09-21 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Officers. Officer name: Mr Jeremy Wood. Change date: 2014-09-21. 2014-09-22 View Report
Officers. Change date: 2014-09-21. Officer name: Mr Richard Emmett Dolan. 2014-09-22 View Report
Mortgage. Charge number: 007084290011. 2014-07-07 View Report
Accounts. Accounts type total exemption small. 2013-12-24 View Report
Annual return. With made up date full list shareholders. 2013-09-25 View Report
Accounts. Accounts type total exemption small. 2013-01-31 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 10. 2012-11-23 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Accounts. Accounts type total exemption small. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-09-27 View Report
Accounts. Change account reference date company previous extended. 2011-05-10 View Report
Annual return. With made up date full list shareholders. 2010-09-30 View Report
Address. Old address: Knightsdale Road Dales Business Park Ipswich IP1 4HE. Change date: 2010-09-22. 2010-09-22 View Report
Officers. Officer name: Gail Evans. 2010-09-22 View Report
Officers. Officer name: Christopher Pead. 2010-09-22 View Report
Officers. Officer name: Jeremy Wood. 2010-09-22 View Report
Officers. Officer name: Richard Emmett Dolan. 2010-09-22 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2010-09-17 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2010-09-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 9. 2010-09-17 View Report
Annual return. With made up date full list shareholders. 2010-08-13 View Report
Annual return. With made up date full list shareholders. 2010-08-13 View Report