JOY GLOBAL (UK) HOLDING CO LIMITED

03154875
UNIT B2 BRIDGEWATER AVENUE BOLTON GREATER MANCHESTER BL5 1EE

Documents

Documents
Date Category Description Pages
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2024 accounts Annual Accounts 20 Buy now
11 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2023 officers Termination of appointment of director (Peter Bernhard Salditt) 1 Buy now
16 Aug 2023 accounts Annual Accounts 20 Buy now
26 Jun 2023 officers Change of particulars for director (Mr Philip Dennis Schley) 2 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 20 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 officers Appointment of secretary (Mrs Andrea Gerrish) 2 Buy now
08 Dec 2021 accounts Annual Accounts 17 Buy now
18 Nov 2021 officers Termination of appointment of secretary (Catherine Hodgetts) 1 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2020 officers Second Filing Of Director Appointment With Name 3 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 18 Buy now
07 Mar 2019 accounts Annual Accounts 18 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 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
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 officers Appointment of director (Mr Philip Dennis Schley) 2 Buy now
12 Dec 2017 officers Appointment of director (Mr Peter Bernhard Salditt) 3 Buy now
11 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
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jun 2017 accounts Annual Accounts 17 Buy now
19 Apr 2017 officers Termination of appointment of director (James Michael Sullivan) 1 Buy now
19 Apr 2017 officers Termination of appointment of director (John David Major) 1 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 19 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
05 Jul 2016 officers Change of particulars for secretary (Catherine Hodgetts) 1 Buy now
22 Feb 2016 officers Change of particulars for director (Mr Jakobus Van Der Westhuizen) 2 Buy now
22 Feb 2016 annual-return Annual Return 7 Buy now
22 Feb 2016 officers Appointment of director (Mr Jakobus Van Der Westhuizen) 2 Buy now
11 Dec 2015 officers Termination of appointment of director (Gerard Keenan) 3 Buy now
11 Dec 2015 officers Appointment of secretary (Catherine Hodgetts) 2 Buy now
26 Aug 2015 officers Change of particulars for director (Mr James Michael Sullivan) 2 Buy now
26 Aug 2015 officers Change of particulars for director (Mr John David Major) 2 Buy now
31 Jul 2015 accounts Annual Accounts 17 Buy now
20 Feb 2015 annual-return Annual Return 7 Buy now
19 Dec 2014 officers Change of particulars for director (Mr John David Major) 2 Buy now
20 Jun 2014 accounts Annual Accounts 16 Buy now
11 Feb 2014 annual-return Annual Return 7 Buy now
11 Feb 2014 officers Change of particulars for director (Mr Dean Leslie Thornewell) 2 Buy now
11 Feb 2014 address Change Sail Address Company With Old Address 1 Buy now
12 Nov 2013 officers Appointment of director (Mr John David Major) 2 Buy now
11 Nov 2013 officers Appointment of director (Mr James Michael Sullivan) 2 Buy now
11 Nov 2013 officers Termination of appointment of director (Douglas Blom) 1 Buy now
27 Aug 2013 change-of-name Certificate Change Of Name Company 11 Buy now
27 Aug 2013 change-of-name Change Of Name Notice 2 Buy now
31 Jul 2013 accounts Annual Accounts 15 Buy now
19 Jun 2013 officers Appointment of director (Mr Dean Leslie Thornewell) 2 Buy now
19 Jun 2013 officers Termination of appointment of director (Gerard Keenan) 1 Buy now
14 Feb 2013 annual-return Annual Return 6 Buy now
28 Nov 2012 officers Termination of appointment of director (Wayne Kisten) 1 Buy now
12 Jul 2012 accounts Annual Accounts 15 Buy now
08 Jun 2012 officers Appointment of director (Mr Douglas Blom) 2 Buy now
08 Jun 2012 officers Termination of appointment of director (Michael Mannion) 1 Buy now
23 Feb 2012 annual-return Annual Return 6 Buy now
09 Nov 2011 incorporation Memorandum Articles 13 Buy now
09 Nov 2011 resolution Resolution 1 Buy now
22 Jul 2011 officers Change of particulars for secretary (Miss Catherine Leith) 1 Buy now
17 Jun 2011 officers Change of particulars for director (Mr Michael Nicholas Mannion) 2 Buy now
22 Mar 2011 accounts Annual Accounts 15 Buy now
25 Feb 2011 annual-return Annual Return 6 Buy now
26 Jul 2010 accounts Annual Accounts 14 Buy now
23 Feb 2010 annual-return Annual Return 6 Buy now
23 Feb 2010 address Move Registers To Sail Company 1 Buy now
23 Feb 2010 address Change Sail Address Company 1 Buy now
02 Nov 2009 officers Change of particulars for director (Wayne Kisten) 2 Buy now
02 Nov 2009 officers Change of particulars for secretary (Miss Catherine Leith) 1 Buy now
02 Nov 2009 officers Change of particulars for director (Mr Michael Nicholas Mannion) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Wayne Kisten) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Gerard Keenan) 2 Buy now
12 Aug 2009 accounts Annual Accounts 15 Buy now
23 Apr 2009 officers Director appointed mr michael nicholas mannion 1 Buy now
23 Apr 2009 officers Appointment terminated director peter harding 1 Buy now
24 Feb 2009 annual-return Return made up to 30/01/09; full list of members 4 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
22 Aug 2008 accounts Annual Accounts 14 Buy now
01 Aug 2008 miscellaneous Miscellaneous 1 Buy now
24 Jul 2008 miscellaneous Miscellaneous 1 Buy now
24 Jul 2008 miscellaneous Miscellaneous 4 Buy now
24 Jul 2008 resolution Resolution 3 Buy now
25 Jun 2008 officers Director appointed wayne kisten logged form 1 Buy now
18 Feb 2008 officers Director's particulars changed 1 Buy now
18 Feb 2008 annual-return Return made up to 30/01/08; full list of members 2 Buy now
26 Oct 2007 accounts Annual Accounts 14 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
16 Feb 2007 annual-return Return made up to 30/01/07; full list of members 7 Buy now
21 Nov 2006 accounts Annual Accounts 31 Buy now
15 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 May 2006 accounts Annual Accounts 33 Buy now