A J W CONSULTING LIMITED

10 Hayward Close 10 Hayward Close, Beverley, HU17 8YB, North Humberside, England
StatusACTIVE
Company No.03887522
CategoryPrivate Limited Company
Incorporated02 Dec 1999
Age24 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

A J W CONSULTING LIMITED is an active private limited company with number 03887522. It was incorporated 24 years, 7 months, 6 days ago, on 02 December 1999. The company address is 10 Hayward Close 10 Hayward Close, Beverley, HU17 8YB, North Humberside, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-01

Old address: 7 Huzzard Close Walkington Beverley East Yorkshire HU17 8YG

New address: 10 Hayward Close Walkington Beverley North Humberside HU17 8YB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-22

Old address: 16 Woodlands Beverley East Yorkshire HU17 8BX United Kingdom

New address: 7 Huzzard Close Walkington Beverley East Yorkshire HU17 8YG

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-05

Old address: 2 Shepherds Lea Beverley East Yorkshire HU17 8UU England

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-14

Old address: 16 Woodlands Beverley North Humberside HU17 8BX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2013

Action Date: 03 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-03

Old address: 19 Clapham Road Yarm Teesside TS15 9DH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 18 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-18

Officer name: Andrew Whittle

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-18

Old address: 11 Guildford Close Beverley East Yorkshire HU17 8UL

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Andrew Whittle

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Whittle

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan Mark Parkin

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-29

Old address: 7 Shepherds Lea Beverley North Humberside HU17 8UU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/12/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 10/12/99 from: 47/49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMP SECURITY LIMITED

237A COVENTRY ROAD,ILFORD,IG1 4RF

Number:07943568
Status:ACTIVE
Category:Private Limited Company

CERTECH ASSOCIATES LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:08514747
Status:ACTIVE
Category:Private Limited Company

FLOORED DESIGN STUDIO LTD

11 WINDSOR LODGE,WARINGSTOWN,BT66 7GS

Number:NI631084
Status:ACTIVE
Category:Private Limited Company

RIDE REPUBLIC FITNESS LIMITED

OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN

Number:09225372
Status:ACTIVE
Category:Private Limited Company

SCHINDELHAIM LIMITED

1-2 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:10020641
Status:ACTIVE
Category:Private Limited Company

SOUTH LONDON HEATING LIMITED

5 MOSSLEA COURT 5 MOSSLEA COURT,LONDON,SE20 7AL

Number:06408521
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