G M JOYCE SURFACING LTD

Unit 7 Ridgeview Industrial Estate Unit 7 Ridgeview Industrial Estate, Kington, HR5 3ER, Herefordshire, England
StatusACTIVE
Company No.04668041
CategoryPrivate Limited Company
Incorporated17 Feb 2003
Age21 years, 4 months
JurisdictionEngland Wales

SUMMARY

G M JOYCE SURFACING LTD is an active private limited company with number 04668041. It was incorporated 21 years, 4 months ago, on 17 February 2003. The company address is Unit 7 Ridgeview Industrial Estate Unit 7 Ridgeview Industrial Estate, Kington, HR5 3ER, Herefordshire, England.



Company Fillings

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-22

Officer name: Mrs Andrea Louise Joyce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2023

Action Date: 06 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-06

Charge number: 046680410002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-07

Charge number: 046680410001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Apr 2023

Action Date: 30 Apr 2021

Category: Accounts

Type: AAMD

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 30 Apr 2020

Category: Accounts

Type: AAMD

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2019

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-19

Officer name: Andrea Louise Wright

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2018

Action Date: 17 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-02-17

Officer name: Andrea Louise Wright

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 17 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-17

Officer name: Gareth Michael Joyce

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 17 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-17

Officer name: Gareth Michael Joyce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Old address: Beech House Lyonshall Kington Herefordshire HR5 3JS

New address: Unit 7 Ridgeview Industrial Estate Hergest Kington Herefordshire HR5 3ER

Change date: 2016-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Change sail address company with old address

Date: 03 Apr 2014

Category: Address

Type: AD02

Old address: Beech House, Lyonshall Kington Herefordshire HR5 3JS England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change sail address company

Date: 06 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-08

Officer name: Gareth Michael Joyce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 30/03/09\gbp si 10@1=10\gbp ic 100/110\

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 05/04/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gareth joyce / 30/01/2009

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 14/04/2009 from beech house lyonshall kington herefordshire HR5 3JS

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / andrea wright / 30/01/2009

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 03/04/2009 from edgar cottage 29A church street kington herefordshire HR5 3BE

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gareth joyce / 16/02/2009

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / andrea wright / 16/02/2009

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/04/08

Documents

View document PDF

Resolution

Date: 15 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2004

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 05/04/04

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 16/04/03 from: 152-160 city road london EC1V 2NX

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACON TECHNOLOGY SERVICES LTD

1 BENSBURY CLOSE,PUTNEY,SW15 3TB

Number:08741357
Status:ACTIVE
Category:Private Limited Company

KK BEAUTY CLINIC LIMITED

UNIT 14, BALLYMENA BUSINESS CENTRE FENAGHY ROAD,BALLYMENA,BT42 1FL

Number:NI623028
Status:ACTIVE
Category:Private Limited Company

NEMO BUSINESS MANAGEMENT LIMITED

28 BROAD STREET,WOKINGHAM,RG40 1AB

Number:05339216
Status:ACTIVE
Category:Private Limited Company

OXTON ESTATES LTD

46 HAMILTON SQUARE,BIRKENHEAD,CH41 5AR

Number:06915598
Status:ACTIVE
Category:Private Limited Company

SC RENTALS LTD

THE BARN REEN CROSS,TRURO,TR4 9JS

Number:08511100
Status:ACTIVE
Category:Private Limited Company

TINY C CLOTHING LTD

9 CHICHESTER AVENUE,KIDDERMINSTER,DY11 5JA

Number:10424139
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source