J. P. WYATT LIMITED

06257333
UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY KENT DA5 1LU

Documents

Documents
Date Category Description Pages
17 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
17 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2017 accounts Annual Accounts 11 Buy now
01 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Feb 2017 accounts Annual Accounts 10 Buy now
20 Jun 2016 annual-return Annual Return 6 Buy now
16 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
08 Sep 2015 accounts Annual Accounts 10 Buy now
12 Jun 2015 annual-return Annual Return 5 Buy now
26 Feb 2015 accounts Annual Accounts 10 Buy now
20 Jun 2014 annual-return Annual Return 5 Buy now
17 Jun 2014 accounts Amended Accounts 15 Buy now
17 Jun 2014 accounts Amended Accounts 15 Buy now
24 Feb 2014 accounts Annual Accounts 11 Buy now
26 Jun 2013 annual-return Annual Return 5 Buy now
06 Nov 2012 accounts Annual Accounts 11 Buy now
15 Jun 2012 annual-return Annual Return 5 Buy now
21 Feb 2012 accounts Annual Accounts 18 Buy now
20 Jun 2011 annual-return Annual Return 5 Buy now
14 Dec 2010 accounts Annual Accounts 4 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
09 Jun 2010 officers Change of particulars for director (Joanne Wyatt) 2 Buy now
09 Jun 2010 officers Change of particulars for director (John Wyatt) 2 Buy now
09 Jun 2010 address Change Sail Address Company 1 Buy now
24 Feb 2010 accounts Annual Accounts 4 Buy now
21 Jan 2010 officers Change of particulars for director (John Wyatt) 3 Buy now
24 Jun 2009 annual-return Return made up to 23/05/09; full list of members 4 Buy now
18 Sep 2008 officers Director appointed joanne wyatt 2 Buy now
18 Sep 2008 accounts Annual Accounts 4 Buy now
03 Sep 2008 capital Ad 01/06/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
11 Jun 2008 annual-return Return made up to 23/05/08; full list of members 3 Buy now
02 Jul 2007 officers New director appointed 2 Buy now
11 Jun 2007 capital Ad 23/05/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
11 Jun 2007 officers New secretary appointed 2 Buy now
08 Jun 2007 address Registered office changed on 08/06/07 from: c/O. Pomfrey & company 182 rochester drive bexley kent DA5 1QG 1 Buy now
05 Jun 2007 officers Director resigned 1 Buy now
05 Jun 2007 officers Secretary resigned 1 Buy now
23 May 2007 incorporation Incorporation Company 14 Buy now