- Company Overview for JOSEPH'S RESTAURANTS LTD (06530875)
- Filing history for JOSEPH'S RESTAURANTS LTD (06530875)
- People for JOSEPH'S RESTAURANTS LTD (06530875)
- More for JOSEPH'S RESTAURANTS LTD (06530875)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
18 Jun 2021 | PSC04 | Change of details for Mr Mark Anthony Whyte as a person with significant control on 27 May 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr Mark Anthony Anthony Antony Whyte on 27 May 2021 | |
27 May 2021 | PSC04 | Change of details for Mr Mark Antony Whyte as a person with significant control on 27 May 2021 | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2020 | PSC04 | Change of details for Mr Mark Antony Whyte as a person with significant control on 12 May 2016 | |
10 Dec 2020 | PSC04 | Change of details for Mr Steven Pilling as a person with significant control on 12 May 2016 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
28 Aug 2020 | CH01 | Director's details changed for Mr Mark Antony Whyte on 27 August 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Mr Steven Pilling on 27 August 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from 50 Pall Mall Manchester Lancashire M2 1AQ to The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL on 27 August 2020 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
06 Sep 2017 | PSC01 | Notification of Mark Anthony Whyte as a person with significant control on 12 May 2016 |