Advanced company searchLink opens in new window

JOSEPH MICHAEL DANIELS LTD

Company number 10141215

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)
15 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
18 Oct 2023 AD01 Registered office address changed from White Gates Cross Drove Warboys Huntingdon PE28 2UQ England to C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 18 October 2023
03 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
28 Oct 2021 CH01 Director's details changed for Mr Joseph Michael Daniels on 28 October 2021
28 Oct 2021 PSC04 Change of details for Mr Joseph Daniels as a person with significant control on 28 October 2021
28 Oct 2021 CH01 Director's details changed for Mr Joseph Michael Daniels on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from 28 Cooks Hill Boxted Colchester CO4 5SR England to White Gates Cross Drove Warboys Huntingdon PE28 2UQ on 28 October 2021
06 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 21 April 2021 with updates
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 21 April 2020 with updates
23 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 21 April 2019 with updates
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Sep 2018 CH01 Director's details changed for Mr Joseph Daniels on 10 September 2018
05 Jun 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
14 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Aug 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 21 April 2017 with updates
01 Jun 2017 AD01 Registered office address changed from Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ England to 28 Cooks Hill Boxted Colchester CO4 5SR on 1 June 2017
22 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted