- Company Overview for D.J NEWMAN JOINERY LIMITED (01430959)
- Filing history for D.J NEWMAN JOINERY LIMITED (01430959)
- People for D.J NEWMAN JOINERY LIMITED (01430959)
- Charges for D.J NEWMAN JOINERY LIMITED (01430959)
- More for D.J NEWMAN JOINERY LIMITED (01430959)
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) |
---|---|---|---|
19 Sep 2018 | CH03 | Secretary's details changed for Mr Philip Calvert on 7 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Philip Alan Calvert as a director on 7 September 2018 | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
21 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2016 | AP01 | Appointment of Mr David William Hawkey as a director on 7 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Armando Vieira as a director on 7 December 2016 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
12 Oct 2016 | CH01 | Director's details changed for Mr Carlton Lee on 6 June 2016 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Carlton Lee on 14 October 2014 | |
20 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Nov 2014 | AP03 | Appointment of Mr Philip Calvert as a secretary on 30 September 2013 | |
06 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
06 Nov 2014 | TM01 | Termination of appointment of David Colin Dawson as a director on 30 September 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr Carlton Lee as a director on 10 July 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
21 Nov 2013 | CH01 | Director's details changed for David Colin Dawson on 21 November 2013 | |
21 Nov 2013 | AD01 | Registered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP England on 21 November 2013 | |
15 Oct 2013 | AP01 | Appointment of Mr Philip Alan Calvert as a director | |
09 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2013 | TM01 | Termination of appointment of Anne Webb as a director | |
03 Oct 2013 | TM02 | Termination of appointment of Anne Webb as a secretary |