JOE'S LODGE LIMITED - BIRKENHEAD


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Confirmation statement. Statement with no updates. 2023-07-31 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2022-07-28 View Report
Accounts. Change account reference date company previous extended. 2022-06-13 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Accounts. Accounts type total exemption full. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2020-08-18 View Report
Accounts. Accounts type total exemption full. 2020-07-29 View Report
Confirmation statement. Statement with updates. 2019-08-02 View Report
Accounts. Accounts type total exemption full. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Accounts. Accounts type total exemption full. 2018-05-17 View Report
Accounts. Accounts type total exemption small. 2017-07-26 View Report
Confirmation statement. Statement with no updates. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2016-08-25 View Report
Accounts. Accounts type total exemption small. 2016-06-23 View Report
Accounts. Accounts type total exemption small. 2015-08-21 View Report
Annual return. With made up date full list shareholders. 2015-08-13 View Report
Accounts. Accounts type total exemption small. 2015-03-23 View Report
Gazette. Gazette filings brought up to date. 2014-11-19 View Report
Annual return. With made up date full list shareholders. 2014-11-18 View Report
Gazette. Gazette notice compulsory. 2014-11-04 View Report
Accounts. Accounts type total exemption small. 2013-12-13 View Report
Accounts. Accounts type total exemption small. 2013-12-13 View Report
Annual return. With made up date full list shareholders. 2013-12-13 View Report
Annual return. With made up date full list shareholders. 2013-12-13 View Report
Annual return. With made up date full list shareholders. 2013-12-13 View Report
Restoration. Administrative restoration company. 2013-12-13 View Report
Gazette. Gazette dissolved compulsary. 2012-04-10 View Report
Gazette. Gazette notice compulsary. 2011-12-27 View Report
Accounts. Accounts type total exemption small. 2011-09-06 View Report
Accounts. Accounts type total exemption full. 2011-03-08 View Report
Address. Old address: , 76 Shrewsbury Road, Prenton, Birkenhead, Chesturn, CH43 2HY. Change date: 2011-02-11. 2011-02-11 View Report
Accounts. Accounts type total exemption full. 2011-02-11 View Report
Annual return. With made up date full list shareholders. 2011-01-18 View Report
Officers. Change date: 2010-07-19. Officer name: Alison Laura Mcgregor Wainwright. 2011-01-18 View Report
Annual return. With made up date full list shareholders. 2010-09-10 View Report
Annual return. With made up date full list shareholders. 2010-09-06 View Report
Annual return. Legacy. 2009-07-21 View Report
Officers. Description: Director and secretary's change of particulars / christopher wainwright / 10/02/2007. 2009-07-20 View Report
Officers. Description: Director's change of particulars / alison wainwright / 10/02/2007. 2009-07-20 View Report
Gazette. Gazette filings brought up to date. 2009-02-20 View Report
Accounts. Accounts type total exemption small. 2009-02-19 View Report
Gazette. Gazette notice compulsary. 2009-01-06 View Report
Accounts. Accounts type total exemption small. 2007-06-16 View Report
Accounts. Legacy. 2007-06-16 View Report
Address. Description: Registered office changed on 07/06/07 from: 73 shrewsbury road, prenton, merseyside CH43 8SS. 2007-06-07 View Report
Annual return. Legacy. 2006-11-13 View Report
Officers. Description: Secretary resigned. 2005-08-18 View Report