JOE & COE LTD

Company Documents

DateDescription
27/01/2527 January 2025 Statement of affairs

View Document

23/01/2523 January 2025 Appointment of a voluntary liquidator

View Document

23/01/2523 January 2025 Resolutions

View Document

22/01/2522 January 2025 Registered office address changed from Pixham Cottage 1 Foxes Hill Kempsey Worcestershire WR5 3QP United Kingdom to 11th Floor One Temple Row Birmingham B2 5LG on 2025-01-22

View Document

25/11/2425 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/03/237 March 2023 Change of details for Ms Caroline Ann Ellis as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mrs Caroline Ann Owen-Ellis on 2023-03-06

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

10/05/2210 May 2022 Second filing of Confirmation Statement dated 2022-01-27

View Document

04/05/224 May 2022 Cessation of Jane Emma Owen-Ellis as a person with significant control on 2021-10-22

View Document

04/05/224 May 2022 Change of details for Mrs Caroline Ann Owen-Ellis as a person with significant control on 2021-10-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE ANN OWEN-ELLIS / 20/12/2019

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 4 4 CAPRIOLE PLACE EVESHAM WR11 2AR UNITED KINGDOM

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN OWEN-ELLIS / 20/12/2019

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE ANN OWEN-ELLIS / 19/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN OWEN-ELLIS / 19/12/2019

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR JANE OWEN-ELLIS

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM PIXHAM COTTAGE 1 FOXES HILL KEMPSEY WORCESTER WORCESTERSHIRE WR5 3QP ENGLAND

View Document

26/09/1926 September 2019 CESSATION OF JANE EMMA OWEN-ELLIS AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

29/01/1829 January 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

02/02/172 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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