- Company Overview for JOYCE-LOEBL LIMITED (03291582)
- Filing history for JOYCE-LOEBL LIMITED (03291582)
- People for JOYCE-LOEBL LIMITED (03291582)
- Charges for JOYCE-LOEBL LIMITED (03291582)
- More for JOYCE-LOEBL LIMITED (03291582)
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) |
---|---|---|---|
15 Apr 2014 | MISC | Section 519 | |
16 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
19 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
14 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Jan 2012 | TM01 | Termination of appointment of William Conn as a director | |
31 Jan 2012 | AP01 | Appointment of Andrew Robert Wonnacott as a director | |
23 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
14 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
29 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for William Francis Eric James Conn on 1 October 2009 | |
17 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Jan 2009 | AA | Full accounts made up to 31 December 2008 | |
19 Dec 2008 | 363a | Return made up to 13/12/08; full list of members | |
19 Dec 2008 | AA | Full accounts made up to 31 December 2007 | |
06 Jun 2008 | 288b | Appointment terminated secretary gordon papworth | |
27 Dec 2007 | 287 | Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY | |
14 Dec 2007 | 363a | Return made up to 13/12/07; full list of members | |
14 Dec 2007 | 288c | Secretary's particulars changed | |
13 Jul 2007 | AA | Full accounts made up to 31 December 2006 | |
13 Dec 2006 | 363a | Return made up to 13/12/06; full list of members | |
31 Jul 2006 | AA | Full accounts made up to 31 December 2005 |