Advanced company searchLink opens in new window

JOY GLOBAL (UK) HOLDING CO LIMITED

Company number 03154875

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)
11 Nov 2013 AP01 Appointment of Mr James Michael Sullivan as a director
11 Nov 2013 TM01 Termination of appointment of Douglas Blom as a director
27 Aug 2013 CERTNM Company name changed joy global LIMITED\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
19 Jun 2013 AP01 Appointment of Mr Dean Leslie Thornewell as a director
19 Jun 2013 TM01 Termination of appointment of Gerard Keenan as a director
14 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
28 Nov 2012 TM01 Termination of appointment of Wayne Kisten as a director
12 Jul 2012 AA Full accounts made up to 28 October 2011
08 Jun 2012 AP01 Appointment of Mr Douglas Blom as a director
08 Jun 2012 TM01 Termination of appointment of Michael Mannion as a director
23 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
09 Nov 2011 MEM/ARTS Memorandum and Articles of Association
09 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2011 CH03 Secretary's details changed for Miss Catherine Leith on 24 June 2011
17 Jun 2011 CH01 Director's details changed for Mr Michael Nicholas Mannion on 17 June 2011
22 Mar 2011 AA Full accounts made up to 29 October 2010
25 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
26 Jul 2010 AA Full accounts made up to 30 October 2009
23 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
23 Feb 2010 AD03 Register(s) moved to registered inspection location
23 Feb 2010 AD02 Register inspection address has been changed
02 Nov 2009 CH01 Director's details changed for Wayne Kisten on 2 November 2009
02 Nov 2009 CH03 Secretary's details changed for Miss Catherine Leith on 2 November 2009