Advanced company searchLink opens in new window

EXORS. OF JOHN WARD LIMITED

Company number 00312679

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,562
16 Apr 2015 AD01 Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG to 9 Church Road Lymm Cheshire WA13 0QG on 16 April 2015
05 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
19 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3,562
19 May 2014 AA Total exemption small company accounts made up to 5 April 2013
09 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3,562
08 Apr 2014 AD01 Registered office address changed from 341 Marine Road Morecambe Lancashire LA4 5AB on 8 April 2014
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
08 Nov 2012 AA Total exemption small company accounts made up to 5 April 2012
15 Aug 2012 SH03 Purchase of own shares.
31 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
17 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
03 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
18 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Doctor Geoffrey Michael Wood on 30 November 2009
18 Dec 2009 CH01 Director's details changed for Gavin Paul Wood on 30 November 2009
11 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
01 Dec 2008 363a Return made up to 30/11/08; full list of members
03 Dec 2007 363a Return made up to 30/11/07; full list of members
13 Sep 2007 AA Total exemption small company accounts made up to 5 April 2007
30 Nov 2006 363a Return made up to 30/11/06; full list of members