JBW (HALESOWEN) LIMITED

15-17 Church Street, Stourbridge, DY8 1LU, West Midlands, United Kingdom
StatusACTIVE
Company No.11219912
CategoryPrivate Limited Company
Incorporated22 Feb 2018
Age6 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

JBW (HALESOWEN) LIMITED is an active private limited company with number 11219912. It was incorporated 6 years, 3 months, 24 days ago, on 22 February 2018. The company address is 15-17 Church Street, Stourbridge, DY8 1LU, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2023

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-30

Psc name: Helen Jane Windsor

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-02

Officer name: Mr Andrew David Windsor

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-02

Officer name: Mr Andrew William Bullingham

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew David Windsor

Cessation date: 2022-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-30

Psc name: Janine Bullingham

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: A & a Lodge Holdings Ltd

Notification date: 2022-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew William Bullingham

Cessation date: 2022-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2021

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-21

Psc name: Mrs Janine Bullingham

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-16

Officer name: Mr Andrew David Windsor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Resolution

Date: 31 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 09 Aug 2018

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2018-08-09

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 09 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-09

Capital : 300 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 09 Aug 2018

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2018-08-09

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 09 Aug 2018

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2018-08-09

Documents

View document PDF

Incorporation company

Date: 22 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIFICIALLY INTELLIGENT LTD

4 REGIMENT CLOSE,NORTHAMPTON,NN4 6RQ

Number:11133006
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMERGING PROPERTY MARKETS .COM UK LIMITED

CLARENCE HOUSE,LEAMINGTON SPA,CV31 2XA

Number:06773303
Status:ACTIVE
Category:Private Limited Company

HOME CURE CONSTRUCTION LIMITED

72 WINTON DRIVE,RICKMANSWORTH,WD3 3QT

Number:09574682
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OSTC KONDOR LLP

IMPERIAL HOUSE, 21-25,BROMLEY,BR1 1SD

Number:OC414894
Status:ACTIVE
Category:Limited Liability Partnership

SASA MUSIC PROMOTIONS LIMITED

2 REGENTS PARK ROAD,LONDON,NW1 7AY

Number:03766179
Status:ACTIVE
Category:Private Limited Company

THE ART OF LIGHT LIMITED

5F SOUTH HAMS BUSINESS PARK,KINGSBRIDGE,TQ7 3QH

Number:03901394
Status:ACTIVE
Category:Private Limited Company

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