JOSHUA GREAVES & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

27/04/2227 April 2022 Purchase of own shares.

View Document

27/04/2227 April 2022 Cancellation of shares. Statement of capital on 2022-02-25

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Resolutions

View Document

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

View Accounts

29/03/2229 March 2022 Change of details for Mr Edward Greaves as a person with significant control on 2022-02-25

View Document

29/03/2229 March 2022 Termination of appointment of James Ross Greaves as a director on 2022-02-28

View Document

29/03/2229 March 2022 Cessation of James Ross Greaves as a person with significant control on 2022-02-25

View Document

15/02/2215 February 2022 Registration of charge 004810600003, created on 2022-02-03

View Document

14/02/2214 February 2022 Registration of charge 004810600002, created on 2022-02-11

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

04/10/214 October 2021 Change of details for Mr Edward Greaves as a person with significant control on 2021-09-16

View Document

04/10/214 October 2021 Director's details changed for Mr Edward Greaves on 2021-09-16

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GREAVES / 16/12/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD GREAVES / 16/12/2019

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY DIANA JONES

View Document

16/03/1816 March 2018 SECRETARY APPOINTED MRS DIANA JONES

View Document

13/03/1813 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1813 March 2018 13/02/18 STATEMENT OF CAPITAL GBP 1692

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CESSATION OF KATHARINE LOUISE GREAVES AS A PSC

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY KATHARINE GREAVES

View Document

15/06/1715 June 2017 15/05/17 STATEMENT OF CAPITAL GBP 1782

View Document

06/06/176 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 SECRETARY APPOINTED MISS KATHARINE LOUISE GREAVES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

25/09/1225 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROSS GREAVES / 25/10/2011

View Document

22/09/1122 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOSHUA GREAVES

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ERNEST GREAVES

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM ATLAS ENGINEERING WORKS GARDEN STREET RAMSBOTTOM BURY LANCS BL0 9BA

View Document

15/06/1115 June 2011 15/06/11 STATEMENT OF CAPITAL GBP 2522

View Document

15/06/1115 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/116 June 2011 PURCHASE OWN SHARES 27/05/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD GREAVES / 01/03/2011

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR JULIAN EDWARD GREAVES

View Document

09/12/109 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST (DECEASED) GREAVES / 01/10/2009

View Document

27/10/1027 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA WILLIAM GREAVES / 01/10/2009

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY JOSHUA GREAVES

View Document

12/01/1012 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/12/093 December 2009 DIRECTOR APPOINTED MR JAMES ROSS GREAVES

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST GREAVES / 13/04/2009

View Document

07/02/097 February 2009 ALTER MEM AND ARTS 16/01/2009

View Document

07/02/097 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/09/0325 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

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

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 22/09/93; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 22/09/92; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 22/09/91; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/09/8927 September 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/03/8818 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/03/8818 March 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

14/03/8114 March 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

24/07/7924 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/77

View Document

21/12/7721 December 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/76

View Document

25/11/7725 November 1977 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

15/04/5015 April 1950 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