JOSEPH GILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Particulars of variation of rights attached to shares

View Document

22/07/2522 July 2025 Appointment of Alison Elizabeth Harwood as a director on 2025-05-19

View Document

22/07/2522 July 2025 Appointment of Stephanie Harwood as a director on 2025-05-19

View Document

22/07/2522 July 2025 Appointment of Mrs Nina Jayne Harwood as a director on 2025-05-19

View Document

22/07/2522 July 2025 Cessation of Leafe Investments Ltd as a person with significant control on 2025-05-19

View Document

26/06/2526 June 2025 Change of share class name or designation

View Document

26/06/2526 June 2025 Memorandum and Articles of Association

View Document

26/06/2526 June 2025 Resolutions

View Document

26/06/2526 June 2025 Particulars of variation of rights attached to shares

View Document

26/06/2526 June 2025 Change of share class name or designation

View Document

26/06/2526 June 2025 Change of share class name or designation

View Document

24/06/2524 June 2025 Resolutions

View Document

24/06/2524 June 2025 Resolutions

View Document

24/06/2524 June 2025 Memorandum and Articles of Association

View Document

23/06/2523 June 2025 Resolutions

View Document

20/06/2520 June 2025 Change of share class name or designation

View Document

20/06/2520 June 2025 Statement of capital following an allotment of shares on 2025-05-16

View Document

20/06/2520 June 2025 Statement of capital following an allotment of shares on 2025-05-16

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

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

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Change of details for Joseph Harwood as a person with significant control on 2023-07-19

View Document

20/07/2320 July 2023 Registered office address changed from 7 Imperial Way Croydon Surrey CR0 4RR United Kingdom to 2 Crompton Fields Crawley West Sussex RH10 9QB on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Joseph Harwood on 2023-07-19

View Document

20/07/2320 July 2023 Director's details changed for Mr John Dudley Harwood on 2023-07-19

View Document

20/07/2320 July 2023 Director's details changed for Mr Giles Harwood on 2023-07-19

View Document

20/07/2320 July 2023 Secretary's details changed for Mrs Nina Harwood on 2023-07-19

View Document

20/07/2320 July 2023 Secretary's details changed for Mrs Alison Harwood on 2023-07-19

View Document

20/07/2320 July 2023 Change of details for Mr Giles Harwood as a person with significant control on 2023-07-19

View Document

20/07/2320 July 2023 Change of details for Mr John Dudley Harwood as a person with significant control on 2023-07-19

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

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

View Accounts

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-10-27

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

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

View Accounts

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / JOSEPH HARWOOD / 05/04/2017

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN DUDLEY HARWOOD / 05/04/2017

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR GILES HARWOOD / 05/04/2017

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAFE INVESTMENTS LTD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/05/1710 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUDLEY HARWOOD / 20/02/2016

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HARWOOD / 20/02/2016

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / GILES HARWOOD / 20/02/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 2/4 ASH LANE RUSTINGTON WEST SUSSEX BN16 3BZ

View Document

10/03/1610 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

13/03/1513 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 SECRETARY APPOINTED MRS ALISON HARWOOD

View Document

31/01/1531 January 2015 SECRETARY APPOINTED MRS NINA HARWOOD

View Document

31/01/1531 January 2015 SECRETARY APPOINTED MRS STEPHANIE HARWOOD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

14/05/1414 May 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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