ST. JOSEPH'S WORKSHOPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewPrevious accounting period extended from 2024-10-31 to 2025-03-31

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNETT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/09/148 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR RIKKI GREEN

View Document

06/06/126 June 2012 DIRECTOR APPOINTED FIONA GREEN

View Document

06/06/126 June 2012 DIRECTOR APPOINTED LYNN BENNETT

View Document

10/10/1110 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

15/09/1015 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0921 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY MARGARET BEACH

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BENNETT / 09/09/2007

View Document

18/09/0818 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 190 BAG LANE ATHERTON LANCS M29 OJZ

View Document

18/09/0818 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/11/0419 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

10/01/9710 January 1997 NEW SECRETARY APPOINTED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

05/10/955 October 1995 RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/07/9514 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9513 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/09/947 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

11/03/9411 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

05/09/935 September 1993 RETURN MADE UP TO 08/09/93; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 RETURN MADE UP TO 08/09/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 NEW SECRETARY APPOINTED

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

20/09/8920 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 NEW SECRETARY APPOINTED

View Document

29/09/8829 September 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

16/12/8716 December 1987 REGISTERED OFFICE CHANGED ON 16/12/87 FROM: UNIT 12 VICTORIA STREET LEIGH LANCS WN7 5SE

View Document

16/12/8716 December 1987 NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

11/11/8611 November 1986 REGISTERED OFFICE CHANGED ON 11/11/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/11/8611 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 CERTIFICATE OF INCORPORATION

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