J.B. WARD + SONS LLP

150 Bisley Old Road, Stroud, GL5 1NS, Gloucestershire
StatusACTIVE
Company No.OC393919
CategoryLimited Liability Partnership
Incorporated24 Jun 2014
Age9 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

J.B. WARD + SONS LLP is an active limited liability partnership with number OC393919. It was incorporated 9 years, 11 months, 9 days ago, on 24 June 2014. The company address is 150 Bisley Old Road, Stroud, GL5 1NS, Gloucestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Aug 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-08-21

Psc name: Mr Daniel John Ward

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-24

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-08-21

Psc name: Mr Daniel John Ward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 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: 08 Aug 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 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: 27 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-24

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: LLAD01

Old address: 108 Jack Russell Close Stroud Gloucestershire GL5 4EJ

New address: 150 Bisley Old Road Stroud Gloucestershire GL5 1NS

Change date: 2021-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

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: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 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: 28 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-24

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 31 Dec 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Daniel John Ward

Notification date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: LLAD01

Change date: 2018-11-09

Old address: Suite 2, First Floor, the Counting House Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF England

New address: 108 Jack Russell Close Stroud Gloucestershire GL5 4EJ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-24

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-06-29

Officer name: Sarah Elizabeth Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: LLAD01

Old address: 1 Monserrat Cottage Butterrow Lane Stroud Gloucestershire GL5 2NJ

New address: Suite 2, First Floor, the Counting House Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF

Change date: 2015-10-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julie Brown

Termination date: 2015-09-25

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 22 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: LLAA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-24

Documents

View document PDF

Incorporation limited liability partnership

Date: 24 Jun 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

A.Q TIMES & CO. LIMITED

539 GREEN LANES,LONDON,N8 0RL

Number:06451693
Status:ACTIVE
Category:Private Limited Company

APPAREL MANUFACTURING SOLUTIONS LTD

56 PALMERSTON PLACE,EDINBURGH,EH12 5AY

Number:SC497460
Status:LIQUIDATION
Category:Private Limited Company

CARLTON BUSINESS LIMITED

BANK FARM,NUNEATON,CV13 0BU

Number:04601948
Status:ACTIVE
Category:Private Limited Company

ENERGYZEST LIMITED

29 ACKROYD AVENUE,MANCHESTER,M18 8TL

Number:07551814
Status:ACTIVE
Category:Private Limited Company

IKB RAIL LTD

UNIT 1 95 BUCK LANE BUCK LANE,LONDON,NW9 0AA

Number:11349647
Status:ACTIVE
Category:Private Limited Company

P.D. HOOK (REARING) LIMITED

P D HOOK (HATCHERIES) LTD,BAMPTON,OX18 2EG

Number:03863848
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