ENTWISTLE & JOYNT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

11/12/2411 December 2024 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Resolutions

View Document

18/10/2418 October 2024 Full accounts made up to 2024-01-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

24/04/2424 April 2024 Director's details changed for Miss Elizabeth Ann Bilton on 2024-01-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Full accounts made up to 2023-01-31

View Document

04/08/234 August 2023 Director's details changed for Miss Elizabeth Ann Entwistle on 2023-07-09

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010012330004

View Document

09/02/179 February 2017 AUDITOR'S RESIGNATION

View Document

07/02/177 February 2017 AUDITOR'S RESIGNATION

View Document

07/11/167 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16

View Document

24/06/1624 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

07/07/157 July 2015 ADOPT ARTICLES 09/05/2015

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARROW

View Document

01/09/141 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

17/07/1417 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

14/04/1414 April 2014 SECOND FILING FOR FORM TM01

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR DOROTHY ENTWISTLE

View Document

03/07/133 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/13

View Document

27/06/1327 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR STEPHEN MARROW

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MRS DOROTHY ENTWISTLE

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS ENTWISTLE

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS ENTWISTLE

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ENTWISTLE

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

10/07/1210 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

14/10/1114 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR IAIN PAUL ENTWISTLE

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARROW

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR DAVID JAMES ENTWISTLE

View Document

06/07/116 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/08/105 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

16/07/1016 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARROW / 21/06/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ENTWISTLE / 21/06/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ENTWISTLE / 21/06/2010

View Document

29/08/0929 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/046 October 2004 NC INC ALREADY ADJUSTED 22/09/04

View Document

06/10/046 October 2004 £ NC 10000/20000 22/09/

View Document

16/07/0416 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: WARRINGTON LANE, WIGAN, WN1 3RT

View Document

19/07/0119 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

13/07/0013 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/09/9811 September 1998 £ NC 1000/10000 01/08/98

View Document

11/09/9811 September 1998 NC INC ALREADY ADJUSTED 01/08/98

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

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

30/06/9430 June 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/07/9313 July 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/07/927 July 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

01/07/911 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

14/07/8914 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

28/07/8828 July 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 2 @.50P 06/04/88

View Document

09/06/889 June 1988 VARYING SHARE RIGHTS AND NAMES 06/04/88

View Document

31/05/8831 May 1988 DIV

View Document

26/05/8826 May 1988 £ IC 2/1 £ SR [email protected]=1

View Document

26/05/8826 May 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 ALTER MEM AND ARTS 060488

View Document

26/04/8826 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/873 September 1987 DIRECTOR RESIGNED

View Document

19/08/8719 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

19/08/8719 August 1987 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 REGISTERED OFFICE CHANGED ON 09/08/86 FROM: 55 DARLINGTON ROAD EAST, WIGAN

View Document

24/06/8624 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

29/01/7129 January 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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