- Company Overview for JOSEPH FORD LIMITED (07926732)
- Filing history for JOSEPH FORD LIMITED (07926732)
- People for JOSEPH FORD LIMITED (07926732)
- More for JOSEPH FORD LIMITED (07926732)
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) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
01 Feb 2018 | PSC07 | Cessation of Elizabeth Mary Lilian Ford as a person with significant control on 28 February 2017 | |
01 Feb 2018 | CH01 | Director's details changed for Mr Joseph Stuart Ford on 28 November 2016 | |
01 Feb 2018 | PSC04 | Change of details for Mr Joseph Stuart Ford as a person with significant control on 28 November 2016 | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
06 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
28 Nov 2016 | CH01 | Director's details changed for Mr Joseph Ford on 21 November 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Mrs Elizabeth Ford on 21 November 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from 2 st Paul's Street Brighton East Sussex BN2 3HR to 55 Clyde Road Brighton BN1 4NN on 22 November 2016 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |