JOY GLOBAL (UK) SURFACE LIMITED

02484112
BROMYARD ROAD WORCESTER ENGLAND WR2 5EG

Documents

Documents
Date Category Description Pages
05 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
07 Jun 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
01 Jun 2023 accounts Annual Accounts 9 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 18 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 officers Appointment of secretary (Mrs Andrea Gerrish) 2 Buy now
17 Nov 2021 officers Termination of appointment of secretary (Catherine Hodgetts) 1 Buy now
10 Jul 2021 accounts Annual Accounts 8 Buy now
05 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Mar 2021 capital Statement of capital (Section 108) 3 Buy now
24 Mar 2021 insolvency Solvency Statement dated 16/03/21 1 Buy now
24 Mar 2021 resolution Resolution 1 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 8 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 8 Buy now
17 Dec 2018 officers Change of particulars for director (Mr Philip Dennis Schley) 2 Buy now
23 Aug 2018 officers Termination of appointment of secretary (Leianne Jane Taylor) 1 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 officers Termination of appointment of director (Leisa Jane Turner) 1 Buy now
18 Jan 2018 officers Appointment of director (Mr Philip Dennis Schley) 2 Buy now
14 Dec 2017 officers Appointment of director (Mr John Mathias Koetz) 2 Buy now
14 Dec 2017 officers Appointment of director (Mr Michael Lee Mcclanahan) 2 Buy now
13 Dec 2017 officers Termination of appointment of director (Dean Leslie Thornewell) 1 Buy now
27 Oct 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jun 2017 resolution Resolution 1 Buy now
19 Jun 2017 accounts Annual Accounts 16 Buy now
19 Apr 2017 officers Termination of appointment of director (John David Major) 1 Buy now
19 Apr 2017 officers Change of particulars for secretary (Catherine Hodgetts) 1 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2017 officers Change of particulars for director (Miss Leisa Jane Turner) 2 Buy now
20 Oct 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
20 Oct 2016 capital Statement of capital (Section 108) 3 Buy now
20 Oct 2016 insolvency Solvency Statement dated 18/10/16 3 Buy now
20 Oct 2016 resolution Resolution 2 Buy now
24 Aug 2016 officers Appointment of director (Miss Leisa Jane Turner) 2 Buy now
19 Aug 2016 officers Termination of appointment of director (Timothy Richard Hines) 1 Buy now
28 Jul 2016 accounts Annual Accounts 20 Buy now
18 Jul 2016 officers Appointment of secretary (Mrs Leianne Jane Taylor) 2 Buy now
18 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2016 annual-return Annual Return 6 Buy now
09 Dec 2015 officers Appointment of secretary (Catherine Hodgetts) 3 Buy now
26 Aug 2015 officers Change of particulars for director (Mr John David Major) 2 Buy now
31 Jul 2015 accounts Annual Accounts 22 Buy now
28 May 2015 officers Termination of appointment of director (Ian Francis Grant) 1 Buy now
07 May 2015 officers Appointment of director (Mr Timothy Richard Hines) 2 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 officers Change of particulars for director (Mr John David Major) 2 Buy now
05 Aug 2014 accounts Annual Accounts 22 Buy now
02 Apr 2014 annual-return Annual Return 5 Buy now
01 Nov 2013 officers Appointment of director (Mr Dean Leslie Thornewell) 2 Buy now
31 Oct 2013 officers Termination of appointment of director (Douglas Blom) 1 Buy now
27 Aug 2013 change-of-name Certificate Change Of Name Company 17 Buy now
27 Aug 2013 change-of-name Change Of Name Notice 2 Buy now
31 Jul 2013 accounts Annual Accounts 21 Buy now
26 Mar 2013 annual-return Annual Return 6 Buy now
14 Feb 2013 officers Change of particulars for director (Ian Francis Grant) 2 Buy now
03 Aug 2012 officers Appointment of director (Mr Douglas Eugene Blom) 2 Buy now
31 Jul 2012 accounts Annual Accounts 21 Buy now
18 Apr 2012 annual-return Annual Return 4 Buy now
25 Jul 2011 officers Change of particulars for director (Mr John David Major) 2 Buy now
22 Jul 2011 officers Change of particulars for secretary (Miss Catherine Leith) 1 Buy now
27 Apr 2011 accounts Annual Accounts 21 Buy now
15 Apr 2011 annual-return Annual Return 4 Buy now
16 Aug 2010 accounts Annual Accounts 21 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
14 Apr 2010 officers Change of particulars for director (Mr John David Major) 2 Buy now
12 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Nov 2009 officers Change of particulars for director (Ian Francis Grant) 2 Buy now
03 Nov 2009 officers Change of particulars for secretary (Miss Catherine Leith) 1 Buy now
02 Nov 2009 accounts Annual Accounts 21 Buy now
06 Apr 2009 accounts Annual Accounts 20 Buy now
24 Mar 2009 annual-return Return made up to 22/03/09; full list of members 3 Buy now
24 Mar 2009 officers Director appointed mr john david major 1 Buy now
22 Dec 2008 officers Appointment terminated director ian bailey 1 Buy now
14 Nov 2008 officers Secretary appointed miss catherine leith 1 Buy now
14 Nov 2008 officers Appointment terminated secretary tariq mahmood 1 Buy now
28 Apr 2008 accounts Annual Accounts 20 Buy now
04 Apr 2008 annual-return Return made up to 22/03/08; full list of members 3 Buy now
26 Sep 2007 officers Director resigned 1 Buy now
31 Aug 2007 officers New secretary appointed 2 Buy now
31 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
31 Aug 2007 officers New director appointed 2 Buy now
30 Mar 2007 annual-return Return made up to 22/03/07; full list of members 7 Buy now
27 Nov 2006 accounts Annual Accounts 17 Buy now
15 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Jun 2006 incorporation Memorandum Articles 19 Buy now
22 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
27 Mar 2006 annual-return Return made up to 22/03/06; full list of members 7 Buy now
07 Dec 2005 accounts Annual Accounts 17 Buy now
12 Aug 2005 accounts Delivery ext'd 3 mth 29/10/04 1 Buy now
30 Mar 2005 annual-return Return made up to 22/03/05; full list of members 7 Buy now
09 Nov 2004 accounts Annual Accounts 17 Buy now
28 Jul 2004 accounts Delivery ext'd 3 mth 01/11/03 1 Buy now
28 Apr 2004 accounts Annual Accounts 17 Buy now