Confirmation statement. Statement with no updates. |
2023-07-10 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-17 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-12 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-13 |
View Report |
Persons with significant control. Psc name: John Dean Williams. Cessation date: 2016-04-06. |
2020-07-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-08 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-10 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-11 |
View Report |
Persons with significant control. Cessation date: 2017-07-11. Psc name: Jdw (Holdings) Limited. |
2018-07-11 |
View Report |
Persons with significant control. Psc name: Angela Susan Williams. Cessation date: 2016-10-31. |
2018-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2017-07-27 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Jdw (Holdings) Limited. |
2017-07-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-07 |
View Report |
Accounts. Change account reference date company current extended. |
2014-09-18 |
View Report |
Officers. Officer name: Peter Steven Ormerod. Termination date: 2014-06-20. |
2014-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-15 |
View Report |
Officers. Officer name: Mr John Dean Williams. |
2014-06-24 |
View Report |
Address. Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England. Change date: 2014-06-20. |
2014-06-20 |
View Report |
Change of name. Description: Company name changed sb subco LIMITED\certificate issued on 20/06/14. |
2014-06-20 |
View Report |
Officers. Officer name: Mr Peter Steven Ormerod. |
2014-06-11 |
View Report |
Gazette. Gazette notice compulsary. |
2014-04-15 |
View Report |
Address. Change date: 2013-08-13. Old address: 49 Brittanic Park 15 Yew Tree Road Moseley Birmingham West Midlands B13 8NQ England. |
2013-08-13 |
View Report |
Officers. Officer name: Sarah Beadle. |
2013-08-13 |
View Report |
Incorporation. Incorporation company. |
2013-07-12 |
View Report |