A J REMOVALS (WORCESTER) LIMITED - WORCESTER


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

Description Filing date
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