Advanced company searchLink opens in new window

JOYCE CONSTRUCTION & CIVILS LTD

Company number 01206357

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 7,001
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
  • GBP 7,001
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
  • GBP 7,001
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