JWC ACADEMY LTD.

24 St. Marys Road, Newbury, RG14 1ES, Berkshire, England
StatusACTIVE
Company No.05359952
CategoryPrivate Limited Company
Incorporated10 Feb 2005
Age19 years, 3 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 27 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 07 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/02/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR WINDOWS LTD

54 VAUXHALL ROAD,HEMEL HEMPSTEAD,HP2 4HR

Number:05106996
Status:ACTIVE
Category:Private Limited Company

CMC LOGISTICS LTD

20 ST THOMAS,BIRMINGHAM,B23 7RG

Number:11516384
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HENES CONSULTING LIMITED

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

LEKADOL LIMITED

16 CARMUIRS DRIVE,MOTHERWELL,ML1 5US

Number:SC505058
Status:ACTIVE
Category:Private Limited Company

STONEGATE TECHNOLOGIES LLP

CLARENCE HOUSE 279 HELMSHORE ROAD,ROSSENDALE,BB4 4DJ

Number:OC381101
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source