JOSEPH GILES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Particulars of variation of rights attached to shares |
22/07/2522 July 2025 | Appointment of Alison Elizabeth Harwood as a director on 2025-05-19 |
22/07/2522 July 2025 | Appointment of Stephanie Harwood as a director on 2025-05-19 |
22/07/2522 July 2025 | Appointment of Mrs Nina Jayne Harwood as a director on 2025-05-19 |
22/07/2522 July 2025 | Cessation of Leafe Investments Ltd as a person with significant control on 2025-05-19 |
26/06/2526 June 2025 | Change of share class name or designation |
26/06/2526 June 2025 | Memorandum and Articles of Association |
26/06/2526 June 2025 | Resolutions |
26/06/2526 June 2025 | Particulars of variation of rights attached to shares |
26/06/2526 June 2025 | Change of share class name or designation |
26/06/2526 June 2025 | Change of share class name or designation |
24/06/2524 June 2025 | Resolutions |
24/06/2524 June 2025 | Resolutions |
24/06/2524 June 2025 | Memorandum and Articles of Association |
23/06/2523 June 2025 | Resolutions |
20/06/2520 June 2025 | Change of share class name or designation |
20/06/2520 June 2025 | Statement of capital following an allotment of shares on 2025-05-16 |
20/06/2520 June 2025 | Statement of capital following an allotment of shares on 2025-05-16 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-19 with updates |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-12-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-19 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/09/234 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/07/2320 July 2023 | Change of details for Joseph Harwood as a person with significant control on 2023-07-19 |
20/07/2320 July 2023 | Registered office address changed from 7 Imperial Way Croydon Surrey CR0 4RR United Kingdom to 2 Crompton Fields Crawley West Sussex RH10 9QB on 2023-07-20 |
20/07/2320 July 2023 | Director's details changed for Joseph Harwood on 2023-07-19 |
20/07/2320 July 2023 | Director's details changed for Mr John Dudley Harwood on 2023-07-19 |
20/07/2320 July 2023 | Director's details changed for Mr Giles Harwood on 2023-07-19 |
20/07/2320 July 2023 | Secretary's details changed for Mrs Nina Harwood on 2023-07-19 |
20/07/2320 July 2023 | Secretary's details changed for Mrs Alison Harwood on 2023-07-19 |
20/07/2320 July 2023 | Change of details for Mr Giles Harwood as a person with significant control on 2023-07-19 |
20/07/2320 July 2023 | Change of details for Mr John Dudley Harwood as a person with significant control on 2023-07-19 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-19 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Memorandum and Articles of Association |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Statement of capital following an allotment of shares on 2021-10-27 |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
24/05/2124 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/06/201 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/05/1822 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / JOSEPH HARWOOD / 05/04/2017 |
20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN DUDLEY HARWOOD / 05/04/2017 |
20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MR GILES HARWOOD / 05/04/2017 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
20/02/1820 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAFE INVESTMENTS LTD |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/05/1710 May 2017 | VARYING SHARE RIGHTS AND NAMES |
28/04/1728 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUDLEY HARWOOD / 20/02/2016 |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HARWOOD / 20/02/2016 |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GILES HARWOOD / 20/02/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 2/4 ASH LANE RUSTINGTON WEST SUSSEX BN16 3BZ |
10/03/1610 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/04/1530 April 2015 | PREVSHO FROM 28/02/2015 TO 31/12/2014 |
13/03/1513 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
31/01/1531 January 2015 | SECRETARY APPOINTED MRS ALISON HARWOOD |
31/01/1531 January 2015 | SECRETARY APPOINTED MRS NINA HARWOOD |
31/01/1531 January 2015 | SECRETARY APPOINTED MRS STEPHANIE HARWOOD |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/11/146 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
14/05/1414 May 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/02/1319 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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