Advanced company searchLink opens in new window

JOY PLUMBING LIMITED

Company number 06504946

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 PSC04 Change of details for Mr Steven Graham Joy as a person with significant control on 1 January 2024
15 Mar 2024 PSC04 Change of details for Mr Daniel Mark Cross as a person with significant control on 1 January 2024
15 Mar 2024 CH01 Director's details changed for Mr Daniel Mark Cross on 10 March 2024
15 Mar 2024 PSC01 Notification of Daniel Mark Cross as a person with significant control on 1 January 2024
27 Feb 2024 PSC04 Change of details for Mr Steven Graham Joy as a person with significant control on 15 February 2024
27 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
06 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2022 AP01 Appointment of Mr Daniel Mark Cross as a director on 20 October 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2021 CH01 Director's details changed for Mr Steven Graham Joy on 25 June 2021
25 Jun 2021 PSC04 Change of details for Mr Steven Graham Joy as a person with significant control on 25 June 2021
25 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2021 AD01 Registered office address changed from Unit 3a Central Business Park Southcote Road Bournemouth Dorset BH1 3SJ United Kingdom to 62 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7QH on 10 June 2021
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
06 Feb 2019 AD01 Registered office address changed from 27 Lascelles Road Boscombe East Bournemouth Dorset BH7 6NF United Kingdom to Unit 3a Central Business Park Southcote Road Bournemouth Dorset BH1 3SJ on 6 February 2019