JOEL STUD COMPANY LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

28/12/2228 December 2022 Application to strike the company off the register

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 TERMINATE SEC APPOINTMENT

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY DIANA ANGUS SMITH

View Document

25/06/1925 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM OLD LIBRARY CHAMBERS 21 CHIPPER LANE SALISBURY SP1 1BG ENGLAND

View Document

03/09/183 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM THE OFFICE SNAILWELL STUD SNAILWELL NEWMARKET SUFFOLK CB8 7LJ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/05/1624 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED SNAILWELL STUD COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 24/05/16

View Document

19/02/1619 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/1616 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/01/1525 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR WALTER HOOD

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR DANA BRUDENELL BRUCE

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MINTON

View Document

21/01/1321 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS ALBERT CLARK / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANA MOIRA ANGELA BRUDENELL BRUCE / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID CAPPER MINTON / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/11/989 November 1998 AUDITOR'S RESIGNATION

View Document

30/01/9830 January 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

17/01/9717 January 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/9516 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/01/9418 January 1994 RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/03/8824 March 1988 ANNUAL ACCOUNTS MADE UP DATE 31/03/87

View Document

23/08/8723 August 1987 ANNUAL ACCOUNTS MADE UP DATE 31/03/86

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/01/8727 January 1987 REGISTERED OFFICE CHANGED ON 27/01/87 FROM: THE ESTATE OFFICE MOULTON PADDOCKS NEWMARKET SUFFOLK CB8 8QJ

View Document

27/01/8727 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

26/11/8626 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/868 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/517 February 1951 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/02/51

View Document

08/02/508 February 1950 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/02/50

View Document

13/03/4713 March 1947 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company