RICHARD JOSEPH, PUBLISHERS LIMITED
Company number 02445904
- Company Overview for RICHARD JOSEPH, PUBLISHERS LIMITED (02445904)
- Filing history for RICHARD JOSEPH, PUBLISHERS LIMITED (02445904)
- People for RICHARD JOSEPH, PUBLISHERS LIMITED (02445904)
- More for RICHARD JOSEPH, PUBLISHERS LIMITED (02445904)
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) |
---|---|---|---|
21 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-21
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
11 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
22 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Richard James Michael Joseph on 23 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Adam Nathan Michael Joseph on 23 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Rachel Eve Susanah Heath on 23 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Lionel Kevin Grimshire on 23 November 2009 | |
28 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
03 Dec 2008 | 363a | Return made up to 23/11/08; full list of members | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from fountain cottage, west lane dolton winkleigh devon EX19 8QU | |
26 Feb 2008 | 288a | Director appointed lionel kevin grimshire | |
26 Feb 2008 | 288a | Director appointed adam nathan michael joseph | |
30 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
12 Dec 2007 | 363a | Return made up to 23/11/07; full list of members | |
25 Jul 2007 | 287 | Registered office changed on 25/07/07 from: priory cottage frithelstock torrington devon EX38 8JH | |
25 Jul 2007 | 288a | New secretary appointed |