- Company Overview for RONALD JOYCE INTERNATIONAL LIMITED (04936486)
- Filing history for RONALD JOYCE INTERNATIONAL LIMITED (04936486)
- People for RONALD JOYCE INTERNATIONAL LIMITED (04936486)
- Charges for RONALD JOYCE INTERNATIONAL LIMITED (04936486)
- More for RONALD JOYCE INTERNATIONAL LIMITED (04936486)
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) |
---|---|---|---|
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
23 Mar 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
25 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
11 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
22 Apr 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
08 Jul 2014 | TM01 | Termination of appointment of Andrew Schultz as a director | |
08 Jul 2014 | TM01 | Termination of appointment of Morvin Leibowitz as a director | |
30 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
18 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
15 Aug 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
08 Aug 2012 | AD01 | Registered office address changed from 8-9 Hollis Road Grantham Lincolnshire NG31 7QH on 8 August 2012 | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
28 Apr 2011 | CH03 | Secretary's details changed for Mr Graham Paul Connell on 21 April 2011 | |
11 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
25 May 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders |