Advanced company searchLink opens in new window

JOSHUA ADAMS LIMITED

Company number 08263087

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 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
29 Mar 2023 AD01 Registered office address changed from 34 Bradford Road Cleckheaton West Yorkshire BD19 3LL England to 22 Market Street Market Street Cleckheaton BD19 5AJ on 29 March 2023
17 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
06 Feb 2023 MR01 Registration of charge 082630870001, created on 31 January 2023
07 Nov 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
20 May 2022 AA Total exemption full accounts made up to 30 September 2021
20 Nov 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
13 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
29 Jun 2019 AA Micro company accounts made up to 30 September 2018
04 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 September 2017
28 Dec 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
16 Jan 2017 AD01 Registered office address changed from 16 Central Parade Central Parade Cleckheaton West Yorkshire BD19 3RU to 34 Bradford Road Cleckheaton West Yorkshire BD19 3LL on 16 January 2017
27 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
06 Jul 2016 AA Micro company accounts made up to 30 September 2015
28 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
05 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
17 May 2015 AA01 Previous accounting period shortened from 31 October 2014 to 30 September 2014
04 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
04 Nov 2014 CH01 Director's details changed for Mr Raymond Gerard Norris on 1 August 2014
14 Aug 2014 AD01 Registered office address changed from 21 Scholes Lane Scholes Nr Cleckheaton West Yorkshire BD19 6NS to 16 Central Parade Central Parade Cleckheaton West Yorkshire BD19 3RU on 14 August 2014