JOSEPH'S RESTAURANTS LTD

06530875
THE VICARAGE 31 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL

Documents

Documents
Date Category Description Pages
21 Dec 2023 accounts Annual Accounts 7 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 8 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 8 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
28 May 2021 officers Change of particulars for director (Mr Mark Anthony Anthony Antony Whyte) 2 Buy now
27 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2020 accounts Annual Accounts 8 Buy now
10 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 officers Change of particulars for director (Mr Mark Antony Whyte) 2 Buy now
27 Aug 2020 officers Change of particulars for director (Mr Steven Pilling) 2 Buy now
27 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2019 accounts Annual Accounts 9 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2018 accounts Annual Accounts 9 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 17 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 accounts Annual Accounts 7 Buy now
11 Nov 2016 officers Change of particulars for director (Mark Antony Whyte) 2 Buy now
17 Jun 2016 accounts Amended Accounts 7 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
22 Dec 2015 accounts Annual Accounts 2 Buy now
08 Apr 2015 annual-return Annual Return 4 Buy now
15 Jan 2015 accounts Annual Accounts 2 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
05 Jan 2014 accounts Annual Accounts 1 Buy now
05 Apr 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 1 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
04 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Jan 2012 accounts Annual Accounts 1 Buy now
24 Aug 2011 officers Change of particulars for director (Mr Steven Pilling) 2 Buy now
24 Aug 2011 officers Change of particulars for secretary (Mr Steven Pilling) 1 Buy now
16 May 2011 annual-return Annual Return 5 Buy now
11 Jan 2011 accounts Annual Accounts 5 Buy now
07 Jul 2010 annual-return Annual Return 5 Buy now
29 Apr 2010 accounts Annual Accounts 6 Buy now
08 Jul 2009 annual-return Return made up to 11/03/09; full list of members 3 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from 92-96 wellington road south stockport cheshire SK1 3TJ 1 Buy now
05 Aug 2008 capital Nc inc already adjusted 14/03/08 1 Buy now
05 Aug 2008 resolution Resolution 1 Buy now
11 Mar 2008 incorporation Incorporation Company 12 Buy now