About

Registered Number: 02985679
Date of Incorporation: 01/11/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 15 Northgate, Aldridge, Walsall, West Midlands, WS9 8QD

 

Joseph Carver Ltd was registered on 01 November 1994 and are based in Walsall, it's status is listed as "Active". We don't know the number of employees at this business. This company has one director listed as Fyfe, Stuart Lee in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FYFE, Stuart Lee 10 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 22 November 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 16 September 2016
AP01 - Appointment of director 28 April 2016
AR01 - Annual Return 11 November 2015
TM02 - Termination of appointment of secretary 10 February 2015
AP03 - Appointment of secretary 10 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 04 November 2014
AA01 - Change of accounting reference date 09 September 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 31 October 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 14 November 2009
AR01 - Annual Return 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 04 November 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 22 November 2004
AA - Annual Accounts 15 March 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 09 November 2000
287 - Change in situation or address of Registered Office 27 March 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 04 November 1999
CERTNM - Change of name certificate 27 September 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 06 November 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 07 November 1996
RESOLUTIONS - N/A 24 June 1996
AA - Annual Accounts 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
363s - Annual Return 24 June 1996
MEM/ARTS - N/A 14 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1995
CERTNM - Change of name certificate 09 February 1995
287 - Change in situation or address of Registered Office 08 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
NEWINC - New incorporation documents 01 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.