WILSON & JOYCE LTD
Company Documents
Date | Description |
---|---|
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
28/01/1328 January 2013 | COMPANY NAME CHANGED COOKSEY HOMES LIMITED CERTIFICATE ISSUED ON 28/01/13 |
21/01/1321 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | SECRETARY APPOINTED MR ALEXANDER PETER CAMPBELL JOYCE |
07/03/127 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/09/111 September 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOKSEY |
01/09/111 September 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON COOKSEY |
21/03/1121 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
03/03/103 March 2010 | 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