Advanced company searchLink opens in new window

JWH QUARTZ SERVICES LTD

Company number 06188096

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)
18 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
23 Feb 2024 CERTNM Company name changed j w hardcastle granite services LTD\certificate issued on 23/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-23
07 Feb 2024 PSC04 Change of details for Mr Jonathan Hardcastle as a person with significant control on 16 September 2023
07 Feb 2024 CH01 Director's details changed for Jonathan Hardcastle on 16 September 2023
22 May 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
10 Mar 2023 CH01 Director's details changed for Jonathan Hardcastle on 9 March 2023
10 Mar 2023 PSC04 Change of details for Mr Jonathan Hardcastle as a person with significant control on 9 March 2023
22 Jul 2022 AA Micro company accounts made up to 31 March 2022
13 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
13 Jun 2022 TM01 Termination of appointment of Melissa Jane Hardcastle as a director on 13 June 2022
13 Jun 2022 TM02 Termination of appointment of Melissa Hardcastle as a secretary on 13 June 2022
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Aug 2021 PSC07 Cessation of Melissa Jane Hardcastle as a person with significant control on 1 March 2020
06 Aug 2021 PSC04 Change of details for Mr Jonathan Hardcastle as a person with significant control on 1 March 2020
07 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
06 Jul 2021 CH01 Director's details changed for Jonathan Hardcastle on 6 July 2021
06 Jul 2021 AD01 Registered office address changed from 44 Garths End Pocklington York YO42 2JA England to 81-83 Market Street Pocklington York YO42 2AE on 6 July 2021
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
12 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with updates
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • GBP 100
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
19 Jun 2019 CH03 Secretary's details changed for Mrs Melissa Hardcastle on 19 June 2019
13 Jul 2018 AA Micro company accounts made up to 31 March 2018