Advanced company searchLink opens in new window

JOSEWIN LIMITED

Company number 05700999

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 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
18 Feb 2022 PSC01 Notification of Christopher Mark Tanner as a person with significant control on 14 January 2020
31 Jan 2022 TM01 Termination of appointment of Michael Hughes as a director on 28 January 2022
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
26 Jul 2021 TM01 Termination of appointment of William George Blevins as a director on 8 July 2021
26 Jul 2021 AP01 Appointment of Mrs Hayley Diane Blevins as a director on 26 July 2021
30 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
24 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
15 Sep 2020 PSC01 Notification of Hayley Blevins as a person with significant control on 14 January 2020
15 Sep 2020 PSC07 Cessation of William George Blevins as a person with significant control on 14 January 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
20 Dec 2019 AP01 Appointment of Mr Peter Richard Cobley as a director on 18 December 2019
18 Dec 2019 AD01 Registered office address changed from Unit 1, 2nd Floor Office Southern Gate Office Village Chichester West Sussex PO19 8SG England to 2nd Floor, Unit 1 Southern Gate Office Village Southern Gate Chichester West Sussex PO19 8GR on 18 December 2019
26 Nov 2019 AD01 Registered office address changed from Unit 1, 2nd Floor Office Southern Gate Office Village Chichester PO19 8SQ England to Unit 1, 2nd Floor Office Southern Gate Office Village Chichester West Sussex PO19 8SG on 26 November 2019
06 Nov 2019 AP01 Appointment of Mr Michael Hughes as a director on 24 October 2019
26 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2019 AD01 Registered office address changed from Pharos House High Street Worthing West Sussex BN11 1DN to Unit 1, 2nd Floor Office Southern Gate Office Village Chichester PO19 8SQ on 21 October 2019
27 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
17 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
03 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
21 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015