Advanced company searchLink opens in new window

JOY GLOBAL (UK) SURFACE LIMITED

Company number 02484112

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)
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,072
19 Dec 2014 CH01 Director's details changed for Mr John David Major on 12 December 2014
05 Aug 2014 AA Full accounts made up to 25 October 2013
02 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,072
01 Nov 2013 AP01 Appointment of Mr Dean Leslie Thornewell as a director
31 Oct 2013 TM01 Termination of appointment of Douglas Blom as a director
27 Aug 2013 CERTNM Company name changed p&h mining equipment (U.K.) LTD\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-22
27 Aug 2013 CONNOT Change of name notice
31 Jul 2013 AA Full accounts made up to 26 October 2012
26 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
14 Feb 2013 CH01 Director's details changed for Ian Francis Grant on 4 February 2013
03 Aug 2012 AP01 Appointment of Mr Douglas Eugene Blom as a director
31 Jul 2012 AA Full accounts made up to 28 October 2011
18 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
25 Jul 2011 CH01 Director's details changed for Mr John David Major on 22 July 2011
22 Jul 2011 CH03 Secretary's details changed for Miss Catherine Leith on 24 June 2011
27 Apr 2011 AA Full accounts made up to 29 October 2010
15 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
16 Aug 2010 AA Full accounts made up to 30 October 2009
14 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mr John David Major on 12 April 2010
12 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Nov 2009 CH01 Director's details changed for Ian Francis Grant on 3 November 2009
03 Nov 2009 CH03 Secretary's details changed for Miss Catherine Leith on 3 November 2009
02 Nov 2009 AA Full accounts made up to 31 October 2008