RONALD JOYCE INTERNATIONAL LIMITED

04936486
UNIT 5 NORTHGATE TERRACE NORTHERN ROAD NEWARK NG24 2EU

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 8 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2023 accounts Annual Accounts 9 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2023 resolution Resolution 1 Buy now
17 Feb 2023 incorporation Memorandum Articles 22 Buy now
10 Feb 2023 officers Termination of appointment of director (Mitchell Udell) 1 Buy now
10 Feb 2023 officers Appointment of director (Ms Terri Eagle) 2 Buy now
08 Feb 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
14 Jul 2022 accounts Annual Accounts 8 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 accounts Annual Accounts 8 Buy now
16 Mar 2021 mortgage Registration of a charge 48 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 accounts Annual Accounts 7 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2019 accounts Annual Accounts 7 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 7 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 7 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2016 accounts Annual Accounts 9 Buy now
30 Sep 2015 annual-return Annual Return 3 Buy now
22 Apr 2015 accounts Annual Accounts 7 Buy now
17 Oct 2014 annual-return Annual Return 3 Buy now
08 Jul 2014 officers Termination of appointment of director (Andrew Schultz) 1 Buy now
08 Jul 2014 officers Termination of appointment of director (Morvin Leibowitz) 1 Buy now
30 Apr 2014 accounts Annual Accounts 7 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
18 Jun 2013 accounts Annual Accounts 7 Buy now
30 Oct 2012 annual-return Annual Return 5 Buy now
15 Aug 2012 accounts Annual Accounts 7 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
28 Apr 2011 officers Change of particulars for secretary (Mr Graham Paul Connell) 1 Buy now
11 Apr 2011 accounts Annual Accounts 7 Buy now
21 Oct 2010 annual-return Annual Return 6 Buy now
25 May 2010 accounts Annual Accounts 7 Buy now
09 Nov 2009 annual-return Annual Return 5 Buy now
06 Nov 2009 officers Change of particulars for director (Morvin Leibowitz) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Andrew Schultz) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Mitchell Udell) 2 Buy now
06 Nov 2009 officers Change of particulars for secretary (Mr Graham Paul Connell) 1 Buy now
15 May 2009 accounts Annual Accounts 12 Buy now
07 Nov 2008 annual-return Return made up to 17/10/08; full list of members 4 Buy now
08 May 2008 officers Secretary appointed mr graham paul connell 1 Buy now
08 May 2008 officers Appointment terminated secretary nigel brookbanks 1 Buy now
21 Apr 2008 accounts Annual Accounts 7 Buy now
22 Oct 2007 annual-return Return made up to 17/10/07; full list of members 2 Buy now
03 Jun 2007 accounts Annual Accounts 7 Buy now
02 Jan 2007 annual-return Return made up to 17/10/06; full list of members 2 Buy now
02 Jan 2007 officers Director's particulars changed 1 Buy now
16 Oct 2006 officers New secretary appointed 2 Buy now
21 Sep 2006 officers Secretary resigned 1 Buy now
06 Sep 2006 accounts Annual Accounts 7 Buy now
14 Nov 2005 annual-return Return made up to 17/10/05; full list of members 7 Buy now
14 Nov 2005 officers New director appointed 2 Buy now
12 Jul 2005 accounts Annual Accounts 7 Buy now
15 Mar 2005 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
10 Mar 2005 officers Secretary resigned 1 Buy now
10 Mar 2005 officers New secretary appointed 2 Buy now
10 Mar 2005 officers Secretary resigned;director resigned 1 Buy now
18 Feb 2005 officers New director appointed 2 Buy now
18 Feb 2005 officers New director appointed 2 Buy now
19 Nov 2004 auditors Auditors Resignation Company 2 Buy now
17 Nov 2004 annual-return Return made up to 17/10/04; full list of members 8 Buy now
22 Oct 2004 address Registered office changed on 22/10/04 from: albemarle house 1 albemarle street london W1S 4HA 1 Buy now
07 Sep 2004 officers Secretary's particulars changed 1 Buy now
25 Aug 2004 officers Director resigned 1 Buy now
25 Aug 2004 officers New secretary appointed;new director appointed 2 Buy now
17 Oct 2003 incorporation Incorporation Company 38 Buy now