- Company Overview for JOYCE CONSTRUCTION & CIVILS LTD (01206357)
- Filing history for JOYCE CONSTRUCTION & CIVILS LTD (01206357)
- People for JOYCE CONSTRUCTION & CIVILS LTD (01206357)
- Charges for JOYCE CONSTRUCTION & CIVILS LTD (01206357)
- Insolvency for JOYCE CONSTRUCTION & CIVILS LTD (01206357)
- More for JOYCE CONSTRUCTION & CIVILS LTD (01206357)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
20 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
27 Nov 2017 | MR04 | Satisfaction of charge 012063570004 in full | |
06 Sep 2017 | TM01 | Termination of appointment of Michael Stewart as a director on 31 August 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of James Edward Riley as a director on 1 August 2017 | |
01 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2017 | CC04 | Statement of company's objects | |
05 May 2017 | AA | Full accounts made up to 31 July 2016 | |
03 May 2017 | MR01 | Registration of charge 012063570004, created on 19 April 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
19 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
26 Jan 2016 | AA | Accounts for a medium company made up to 31 July 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of John Michael Joyce as a director on 14 January 2016 | |
05 Nov 2015 | MR01 | Registration of charge 012063570003, created on 4 November 2015 | |
08 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
08 May 2015 | AA | Accounts for a medium company made up to 31 July 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
25 Apr 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
27 Jan 2014 | AP01 | Appointment of Sam Fredrick James Farnworth as a director | |
27 Jan 2014 | AP01 | Appointment of James Edward Riley as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Mark Gibson as a director | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |