JANICE WILSON AND ASSOCIATES LIMITED
Company number 06199922
- Company Overview for JANICE WILSON AND ASSOCIATES LIMITED (06199922)
- Filing history for JANICE WILSON AND ASSOCIATES LIMITED (06199922)
- People for JANICE WILSON AND ASSOCIATES LIMITED (06199922)
- More for JANICE WILSON AND ASSOCIATES LIMITED (06199922)
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) |
---|---|---|---|
31 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
16 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
27 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
20 Jan 2022 | AD01 | Registered office address changed from 1 Rodborough Hill Cottages Portsmouth Road Milford Godalming Surrey GU8 5JY to 24 Falkner Court Brightwells Road Farnham GU9 7RF on 20 January 2022 | |
07 Jun 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
23 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
25 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
25 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
28 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
17 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
17 Apr 2018 | AD01 | Registered office address changed from 1 Portsmouth Road Milford Godalming Surrey GU8 5JY to 1 Rodborough Hill Cottages Portsmouth Road Milford Godalming Surrey GU8 5JY on 17 April 2018 | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
13 Apr 2017 | TM01 | Termination of appointment of Benjamin Anthony Stocking as a director on 7 December 2016 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | AP01 | Appointment of Mr Benjamin Anthony Stocking as a director on 14 April 2016 | |
21 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AD01 | Registered office address changed from 1 the Lodge House Tentelow Lane Southall Middlesex UB2 4LW to 1 Portsmouth Road Milford Godalming Surrey GU8 5JY on 29 April 2015 |