JOSS ROW TOURING LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM ST CATHERINE'S COURT BERKELEY PLACE CLIFTON BRISTOL BS8 1BQ

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

07/03/177 March 2017 CORPORATE SECRETARY APPOINTED RYSAFFE SECRETARIES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY DAVID LEMON

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050826470001

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM BEAUFORT HOUSE 2 BEAUFORT ROAD CLIFTON BRISTOL BS8 2AE

View Document

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/03/1128 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LEMON / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSCELYN EVE STOKER / 06/04/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 88-90 BAKER STREET LONDON W1U 6TQ

View Document

18/09/0918 September 2009 SECRETARY APPOINTED DAVID LEMON

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY DALES EVANS BUSINESS MANAGEMENT LIMITED

View Document

03/04/093 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSCELYN STOKER / 23/03/2009

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 4TH FLOOR 4 NEW BURLINGTON STREET LONDON W1S 2JG

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/12/04

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

13/04/0413 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

24/03/0424 March 2004 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