JOE COOL'S LIMITED

Company Documents

DateDescription
12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM
27 CRISPIN WAY
UXBRIDGE
MIDDLESEX
UB8 3WS

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, NO UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 DISS40 (DISS40(SOAD))

View Document

23/07/1623 July 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD FOSBERY / 26/06/2015

View Document

26/06/1526 June 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 DISS40 (DISS40(SOAD))

View Document

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM
25 CHURCHILL AVENUE
UXBRIDGE
MIDDLESEX
UB10 0EB

View Document

26/10/1426 October 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

18/09/1418 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

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

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REGINALD FOSBERY / 07/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD FOSBERY / 07/04/2010

View Document

21/06/1021 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD FOSBERY / 07/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD FOSBERY / 07/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD FOSBERY / 07/04/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/09 FROM: GISTERED OFFICE CHANGED ON 31/01/2009 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/08 FROM: GISTERED OFFICE CHANGED ON 26/06/2008 FROM SHERIDAN HOUSE 17 ST ANNS ROAD HARROW MIDDLESEX HA1 1JU

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: G OFFICE CHANGED 06/05/04 2 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 1DD

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/032 June 2003 RETURN MADE UP TO 07/04/03; NO CHANGE OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 07/04/02; NO CHANGE OF MEMBERS

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 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