PURE JOY LTD

Company Documents

DateDescription
13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

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

View Document

06/09/116 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 COMPANY NAME CHANGED CHARMOUTH FISH BAR LIMITED
CERTIFICATE ISSUED ON 27/05/11

View Document

24/05/1124 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE ROBERTS / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/08/0930 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: G OFFICE CHANGED 11/08/04 2ND FLOOR THE ELMS THE STREET CHARMOUTH DORSET DT6 6PE

View Document

25/06/0425 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED

View Document

15/05/0415 May 2004 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: G OFFICE CHANGED 10/10/03 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 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