JOYCE GREEN AGGREGATES LIMITED

Company Documents

DateDescription
08/01/158 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR JAMES STUART WHITELAW

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GLASSON

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR MARK ROGER ATKINSON

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRISON

View Document

15/01/1415 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY JAMES MILBOURN

View Document

04/01/134 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/123 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR. GRAHAM HENDERSON GLASSON

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CLAYDON

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED STEPHEN RICHARD HARRISON

View Document

08/01/108 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN CROSS

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES LOVETT / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CLAYDON / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLUBB / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER CLAYDON / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL CROSS / 14/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MILBOURN / 14/10/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/06/082 June 2008 DIRECTOR APPOINTED IAN PAUL CROSS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED JAMES ALEXANDER CLAYDON

View Document

02/01/082 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: G OFFICE CHANGED 02/12/02 SOMERFIELD HOUSE 59 LONDON ROAD MAIDSTONE KENT ME16 8JH

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 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