Advanced company searchLink opens in new window

PETARDS JOYCE-LOEBL LIMITED

Company number 02170100

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)
27 Oct 2009 CH03 Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009
05 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
01 Aug 2009 395 Particulars of a mortgage or charge / charge no: 9
01 Aug 2009 395 Particulars of a mortgage or charge / charge no: 10
25 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Finance documents 15/07/2009
24 Jul 2009 363a Return made up to 21/07/09; full list of members
09 Jun 2009 AA Full accounts made up to 31 December 2008
19 Dec 2008 AA Full accounts made up to 31 December 2007
23 Jul 2008 363a Return made up to 21/07/08; full list of members
27 Dec 2007 287 Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY
25 Jul 2007 363a Return made up to 21/07/07; full list of members
13 Jul 2007 AA Full accounts made up to 31 December 2006
31 Jul 2006 363a Return made up to 21/07/06; full list of members
14 Jul 2006 AA Full accounts made up to 31 December 2005
06 Jul 2006 288b Director resigned
01 Feb 2006 AA Full accounts made up to 31 December 2004
24 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
13 Oct 2005 363s Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 Aug 2005 288a New secretary appointed
22 Aug 2005 288b Secretary resigned
07 Jun 2005 CERTNM Company name changed joyce-loebl LTD\certificate issued on 07/06/05
01 Apr 2005 288a New director appointed
04 Feb 2005 AA Full accounts made up to 31 December 2003
27 Jan 2005 288a New secretary appointed
27 Jan 2005 288b Secretary resigned