JWC ACADEMY LTD.
Status | ACTIVE |
Company No. | 05359952 |
Category | Private Limited Company |
Incorporated | 10 Feb 2005 |
Age | 19 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
JWC ACADEMY LTD. is an active private limited company with number 05359952. It was incorporated 19 years, 3 months, 19 days ago, on 10 February 2005. The company address is 24 St. Marys Road, Newbury, RG14 1ES, Berkshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Address
Type: AD01
Old address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England
Change date: 2024-02-22
New address: 24 st. Marys Road Newbury Berkshire RG14 1ES
Documents
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Change person director company with change date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Samantha Justine Wood
Change date: 2023-10-02
Documents
Change person director company with change date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Ross Wood
Change date: 2023-10-02
Documents
Change person secretary company with change date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-10-02
Officer name: Mrs Samantha Wood
Documents
Change to a person with significant control
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-02
Psc name: Mrs Samantha Wood
Documents
Change to a person with significant control
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julian Ross Wood
Change date: 2023-10-02
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-06
New address: 12 Park Lane Tilehurst Reading Berkshire RG31 5DL
Old address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person secretary company with change date
Date: 01 Jun 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Samantha Wood
Change date: 2011-05-31
Documents
Change person secretary company with change date
Date: 31 May 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Samantha Wood
Change date: 2011-05-31
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-31
Officer name: Mrs Samantha Wood
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-31
Officer name: Mr Julian Ross Wood
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Certificate change of name company
Date: 27 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wood & prichard cricket LTD\certificate issued on 27/07/10
Documents
Change of name notice
Date: 27 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 07 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 07 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-09
Officer name: Julian Ross Wood
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Wood
Change date: 2010-03-09
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 May 2008
Category: Address
Type: 287
Description: Registered office changed on 08/05/2008 from 37-39 king street mortimer nr reading berkshire RG7 3RS
Documents
Legacy
Date: 08 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/02/06; full list of members
Documents
Legacy
Date: 22 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/03/06
Documents
Legacy
Date: 15 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
54 VAUXHALL ROAD,HEMEL HEMPSTEAD,HP2 4HR
Number: | 05106996 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ST THOMAS,BIRMINGHAM,B23 7RG
Number: | 11516384 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
136 HAYDONS ROAD,LONDON,SW19 1AE
Number: | 09384535 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUE VISION MEDIA & DESIGNS LIMITED
59 JUBILEE HOUSE,EPSOM,KT19 8JS
Number: | 09875595 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CARMUIRS DRIVE,MOTHERWELL,ML1 5US
Number: | SC505058 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENCE HOUSE 279 HELMSHORE ROAD,ROSSENDALE,BB4 4DJ
Number: | OC381101 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |