JOEL STUD COMPANY LIMITED - NEWBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution application strike off company. 2022-12-28 View Report
Accounts. Accounts type total exemption full. 2022-08-28 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Accounts. Accounts type total exemption full. 2022-01-27 View Report
Confirmation statement. Statement with no updates. 2021-01-14 View Report
Accounts. Accounts type total exemption full. 2020-09-28 View Report
Officers. Appointment date: 2020-06-30. Officer name: Mr Rupert Antony Asquith. 2020-07-14 View Report
Officers. Termination date: 2020-06-30. Officer name: Paul Francis Albert Clark. 2020-07-14 View Report
Confirmation statement. Statement with no updates. 2020-01-23 View Report
Accounts. Accounts type total exemption full. 2019-09-09 View Report
Officers. Termination secretary company. 2019-09-09 View Report
Officers. Officer name: Diana Elizabeth Angus Smith. Termination date: 2019-08-07. 2019-09-06 View Report
Accounts. Change account reference date company previous shortened. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Address. New address: 2 Old Bath Road Newbury Berkshire RG14 1QL. Old address: Old Library Chambers 21 Chipper Lane Salisbury SP1 1BG England. Change date: 2018-09-20. 2018-09-20 View Report
Accounts. Accounts type total exemption full. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2018-01-26 View Report
Accounts. Accounts type total exemption small. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-01-25 View Report
Accounts. Change account reference date company previous extended. 2016-12-12 View Report
Address. Old address: The Office Snailwell Stud Snailwell Newmarket Suffolk CB8 7LJ. Change date: 2016-12-12. New address: Old Library Chambers 21 Chipper Lane Salisbury SP1 1BG. 2016-12-12 View Report
Resolution. Description: Resolutions. 2016-05-24 View Report
Change of name. Change of name notice. 2016-05-24 View Report
Mortgage. Charge number: 2. 2016-02-19 View Report
Annual return. With made up date full list shareholders. 2016-01-16 View Report
Accounts. Accounts type total exemption small. 2016-01-04 View Report
Annual return. With made up date full list shareholders. 2015-01-25 View Report
Accounts. Accounts type total exemption small. 2014-12-10 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Accounts. Accounts type total exemption small. 2013-12-13 View Report
Officers. Officer name: Mr Walter Hood. 2013-05-02 View Report
Officers. Officer name: Dana Brudenell Bruce. 2013-05-02 View Report
Officers. Officer name: William Minton. 2013-04-03 View Report
Annual return. With made up date full list shareholders. 2013-01-21 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-01-24 View Report
Accounts. Accounts type total exemption small. 2011-10-18 View Report
Annual return. With made up date full list shareholders. 2011-02-08 View Report
Accounts. Accounts type total exemption small. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-01-20 View Report
Officers. Officer name: Paul Francis Albert Clark. Change date: 2010-01-20. 2010-01-20 View Report
Officers. Officer name: William David Capper Minton. Change date: 2010-01-20. 2010-01-20 View Report
Officers. Change date: 2010-01-20. Officer name: Mrs Dana Moira Angela Brudenell Bruce. 2010-01-20 View Report
Accounts. Accounts type total exemption small. 2009-12-11 View Report
Annual return. Legacy. 2009-01-26 View Report
Accounts. Accounts type total exemption full. 2008-10-27 View Report
Annual return. Legacy. 2008-04-25 View Report
Accounts. Accounts type total exemption full. 2007-12-23 View Report
Accounts. Accounts amended with made up date. 2007-03-14 View Report