JOANNA WALLIS HANDPAINTED LAMPS LIMITED

04895812
9 NEW CHEVELEY ROAD NEWMARKET ENGLAND CB8 8BG

Documents

Documents
Date Category Description Pages
29 Dec 2023 accounts Annual Accounts 3 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2022 accounts Annual Accounts 2 Buy now
16 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 2 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 accounts Annual Accounts 7 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 7 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2018 accounts Annual Accounts 7 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2017 accounts Annual Accounts 6 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2016 accounts Annual Accounts 5 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2015 accounts Annual Accounts 5 Buy now
14 Oct 2015 annual-return Annual Return 5 Buy now
14 Oct 2015 officers Appointment of corporate secretary (Johnson and Co Accountants Ltd) 2 Buy now
14 Oct 2015 officers Termination of appointment of secretary (Nigel Johnson) 1 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
19 Sep 2014 annual-return Annual Return 5 Buy now
27 Dec 2013 accounts Annual Accounts 5 Buy now
24 Sep 2013 annual-return Annual Return 5 Buy now
12 Feb 2013 annual-return Annual Return 5 Buy now
30 Dec 2012 accounts Annual Accounts 5 Buy now
31 Dec 2011 accounts Annual Accounts 5 Buy now
28 Oct 2011 annual-return Annual Return 5 Buy now
31 Dec 2010 accounts Annual Accounts 5 Buy now
11 Sep 2010 annual-return Annual Return 5 Buy now
11 Sep 2010 officers Change of particulars for director (Joanna Chesney Wallis) 2 Buy now
08 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2010 accounts Annual Accounts 4 Buy now
17 Sep 2009 annual-return Return made up to 11/09/09; full list of members 3 Buy now
06 Jan 2009 accounts Annual Accounts 4 Buy now
20 Sep 2008 annual-return Return made up to 11/09/08; full list of members 3 Buy now
28 Jan 2008 accounts Annual Accounts 4 Buy now
20 Sep 2007 annual-return Return made up to 11/09/07; full list of members 2 Buy now
06 Jan 2007 accounts Annual Accounts 7 Buy now
09 Oct 2006 annual-return Return made up to 11/09/06; full list of members 7 Buy now
04 Jan 2006 accounts Annual Accounts 4 Buy now
20 Sep 2005 annual-return Return made up to 11/09/05; full list of members 7 Buy now
26 Jan 2005 officers New director appointed 2 Buy now
26 Jan 2005 accounts Annual Accounts 4 Buy now
26 Jan 2005 accounts Accounting reference date shortened from 30/09/04 to 31/03/04 1 Buy now
20 Jan 2005 annual-return Return made up to 11/09/04; full list of members 6 Buy now
24 Jun 2004 capital Ad 11/09/03--------- £ si 2@1=2 £ ic 1/3 2 Buy now
30 Oct 2003 officers Director resigned 1 Buy now
30 Sep 2003 officers Secretary resigned 1 Buy now
30 Sep 2003 officers Director resigned 1 Buy now
30 Sep 2003 officers New director appointed 2 Buy now
30 Sep 2003 officers New director appointed 2 Buy now
30 Sep 2003 officers New secretary appointed 2 Buy now
11 Sep 2003 incorporation Incorporation Company 18 Buy now