Advanced company searchLink opens in new window

JOSHUA ROBERT RECRUITMENT (FACILITIES MANAGEMENT) LIMITED

Company number 11309055

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)
02 May 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
12 Jan 2022 AD01 Registered office address changed from Suite 106/107B Jq Modern 120 Vyse St B18 6NF B18 6NF England to Suite 106/107B Jq Modern, 120 Vyse Street Jewellery Quarter Birmingham B18 6NF on 12 January 2022
07 Jan 2022 AD01 Registered office address changed from 120 Suite 106/107B, the Big Peg, 120 Vyse St Birmingham WR1 3AA England to Suite 106/107B Jq Modern 120 Vyse St B18 6NF B18 6NF on 7 January 2022
14 Dec 2021 AD01 Registered office address changed from 609B Vyse Street Hockley Birmingham B18 6NF England to 120 Suite 106/107B, the Big Peg, 120 Vyse St Birmingham WR1 3AA on 14 December 2021
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jul 2021 TM01 Termination of appointment of Cameron Patterson Douglas-Ward as a director on 15 July 2021
15 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
21 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
15 Jul 2019 MR04 Satisfaction of charge 113090550001 in full
15 Jul 2019 MR04 Satisfaction of charge 113090550002 in full
16 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 11
04 Mar 2019 AD01 Registered office address changed from 1 Castle Street Worcester Worcestershire WR1 3AA United Kingdom to 609B Vyse Street Hockley Birmingham B18 6NF on 4 March 2019
06 Sep 2018 MR01 Registration of charge 113090550002, created on 3 September 2018
06 Sep 2018 MR01 Registration of charge 113090550001, created on 3 September 2018
21 Aug 2018 SH01 Statement of capital following an allotment of shares on 13 April 2018
  • GBP 5
24 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
13 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted