JAMES WALL ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 06010889 |
Category | Private Limited Company |
Incorporated | 27 Nov 2006 |
Age | 17 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
JAMES WALL ASSOCIATES LIMITED is an active private limited company with number 06010889. It was incorporated 17 years, 6 months, 17 days ago, on 27 November 2006. The company address is 7 Princes Square, Harrogate, HG1 1ND, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Dissolution withdrawal application strike off company
Date: 22 Dec 2022
Category: Dissolution
Type: DS02
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Dissolution application strike off company
Date: 10 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Address
Type: AD01
New address: 7 Princes Square Harrogate HG1 1nd
Old address: 19 East Parade Harrogate North Yorkshire HG1 5LF England
Change date: 2020-07-30
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Change registered office address company with date old address new address
Date: 13 May 2016
Action Date: 13 May 2016
Category: Address
Type: AD01
Old address: Margaret House 75a, Devonshire Avenue Leeds West Yorkshire LS8 1AU
Change date: 2016-05-13
New address: 19 East Parade Harrogate North Yorkshire HG1 5LF
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Change person director company with change date
Date: 10 Dec 2014
Action Date: 28 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Wall
Change date: 2013-11-28
Documents
Change registered office address company with date old address
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Address
Type: AD01
Old address: Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF
Change date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 08 Jan 2014
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 14 Dec 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date
Date: 05 Jan 2010
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change registered office address company with date old address
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Address
Type: AD01
Old address: Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA
Change date: 2009-12-11
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Certificate change of name company
Date: 22 Feb 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed erodium LIMITED\certificate issued on 26/02/08
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/07; full list of members
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 31/07/07 from: 10 chatsworth place harrogate HG1 5HR
Documents
Legacy
Date: 31 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/08 to 30/11/07
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2007
Category: Address
Type: 287
Description: Registered office changed on 18/05/07 from: oakfield house 35 perrymount road haywards heath west sussex RH16 3BW
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/03/07-15/03/07 £ si [email protected]=1 £ ic 1/2
Documents
Resolution
Date: 19 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/03/08
Documents
Some Companies
CAREATOR TECHNOLOGIES (UK) LIMITED
63 SUTTON AVENUE,SLOUGH,SL3 7AP
Number: | 10229865 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 08112385 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENSINGTON PROPERTIES GROUP LIMITED
ST JAMES'S HOUSE,GERRARDS CROSS,SL9 8SG
Number: | 09128175 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAYSLIP ACCOUNTANCY,SWINDON,SN1 3BU
Number: | 11755628 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 OLD SCHOOL LANE,CHESTERFIELD,S44 5UE
Number: | 09739358 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TOWLERS BARN TWITTER LANE,CLITHEROE,BB7 3LQ
Number: | 10081961 |
Status: | ACTIVE |
Category: | Private Limited Company |