JAMES & WALLIS LIMITED - BEACONSFIELD


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Confirmation statement. Statement with updates. 2023-07-27 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with updates. 2022-07-06 View Report
Persons with significant control. Change date: 2021-12-13. Psc name: Mrs Megan Ivy Webb. 2021-12-13 View Report
Officers. Officer name: Christopher Howard Burke. Change date: 2021-12-13. 2021-12-13 View Report
Persons with significant control. Psc name: Mr. Christopher Howard Burke. Change date: 2021-12-13. 2021-12-13 View Report
Officers. Officer name: Miss Zoe Louise Williams. Change date: 2021-12-13. 2021-12-13 View Report
Address. New address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH. Old address: The Mill House Boundary Road, Loudwater High Wycombe Buckinghamshire HP10 9QN. Change date: 2021-12-13. 2021-12-13 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Confirmation statement. Statement with updates. 2021-07-07 View Report
Accounts. Accounts type total exemption full. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-07-07 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-07-06 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-08-07 View Report
Accounts. Accounts type total exemption full. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-07-10 View Report
Accounts. Accounts type total exemption small. 2016-09-19 View Report
Confirmation statement. Statement with updates. 2016-07-20 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-07-22 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-07-29 View Report
Accounts. Accounts type total exemption small. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-07-24 View Report
Accounts. Change account reference date company previous extended. 2013-03-26 View Report
Annual return. With made up date full list shareholders. 2012-07-27 View Report
Accounts. Accounts type total exemption small. 2012-02-20 View Report
Annual return. With made up date full list shareholders. 2011-07-21 View Report
Accounts. Accounts type total exemption small. 2010-10-08 View Report
Annual return. With made up date full list shareholders. 2010-07-12 View Report
Officers. Change date: 2010-07-06. Officer name: Christopher Howard Burke. 2010-07-12 View Report
Accounts. Accounts type total exemption small. 2010-01-25 View Report
Officers. Officer name: Miss Zoe Louise Williams. 2010-01-21 View Report
Officers. Officer name: Mill House Secretarial Limited. 2010-01-21 View Report
Annual return. Legacy. 2009-07-09 View Report
Accounts. Accounts type total exemption small. 2008-11-13 View Report
Annual return. Legacy. 2008-07-08 View Report
Accounts. Accounts type total exemption small. 2008-04-01 View Report
Annual return. Legacy. 2007-07-06 View Report
Officers. Description: Director resigned. 2007-06-15 View Report
Officers. Description: Secretary resigned. 2007-06-15 View Report
Officers. Description: New secretary appointed. 2007-06-13 View Report
Accounts. Accounts type total exemption small. 2007-03-31 View Report
Annual return. Legacy. 2006-07-10 View Report
Accounts. Accounts type total exemption small. 2005-11-22 View Report
Annual return. Legacy. 2005-07-06 View Report
Accounts. Accounts type total exemption small. 2004-10-14 View Report