G M JOYCE SURFACING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/07/258 July 2025 NewAmended total exemption full accounts made up to 2024-04-30

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/03/2521 March 2025 Change of details for Mr Gareth Michael Joyce as a person with significant control on 2021-02-28

View Document

21/03/2521 March 2025 Notification of Andrea Louise Joyce as a person with significant control on 2021-02-28

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

28/02/2428 February 2024 Appointment of Mrs Andrea Louise Joyce as a director on 2023-02-22

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/12/2319 December 2023 Registration of charge 046680410002, created on 2023-12-06

View Document

07/08/237 August 2023 Registration of charge 046680410001, created on 2023-08-07

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/04/2322 April 2023 Amended total exemption full accounts made up to 2021-04-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

06/03/196 March 2019 SECRETARY'S CHANGE OF PARTICULARS / ANDREA LOUISE WRIGHT / 19/09/2018

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ANDREA LOUISE WRIGHT / 17/02/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARETH MICHAEL JOYCE / 17/02/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARETH MICHAEL JOYCE / 17/02/2018

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/10/1618 October 2016 Registered office address changed from , Beech House Lyonshall, Kington, Herefordshire, HR5 3JS to Unit 7 Ridgeview Industrial Estate Hergest Kington Herefordshire HR5 3ER on 2016-10-18

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM BEECH HOUSE LYONSHALL KINGTON HEREFORDSHIRE HR5 3JS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/143 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

03/04/143 April 2014 SAIL ADDRESS CHANGED FROM: BEECH HOUSE, LYONSHALL KINGTON HEREFORDSHIRE HR5 3JS ENGLAND

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/03/1118 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

06/04/106 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH MICHAEL JOYCE / 08/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/04/0922 April 2009 CURREXT FROM 05/04/2009 TO 30/04/2009

View Document

14/04/0914 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREA WRIGHT / 30/01/2009

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM BEECH HOUSE LYONSHALL KINGTON HEREFORDSHIRE HR5 3JS

View Document

14/04/0914 April 2009

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOYCE / 30/01/2009

View Document

14/04/0914 April 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/04/093 April 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM EDGAR COTTAGE 29A CHURCH STREET KINGTON HEREFORDSHIRE HR5 3BE

View Document

03/04/093 April 2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOYCE / 16/02/2009

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREA WRIGHT / 16/02/2009

View Document

04/07/084 July 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 03/04/08

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

04/04/074 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/12/0421 December 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 05/04/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 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