Advanced company searchLink opens in new window

ADAMS JOINERY LIMITED

Company number 01449935

Filter by category

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)
23 May 2024 AP01 Appointment of Annette Doreen Cooney as a director on 27 March 2009
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
02 Feb 2024 TM01 Termination of appointment of Kevan Mackie as a director on 31 December 2023
11 Jan 2024 TM01 Termination of appointment of Paul Spratt as a director on 30 November 2022
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
02 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with updates
23 Nov 2022 TM02 Termination of appointment of John Christopher Eaton Stevenson as a secretary on 6 June 2022
04 Oct 2022 AD01 Registered office address changed from 33 Etheldore Avenue Hockley Essex SS5 5PA England to Unit 2 30 Progress Road Leigh on Sea Essex SS9 5LE on 4 October 2022
29 Sep 2022 AD01 Registered office address changed from Unit 2 30 Progress Road Leigh-on-Sea Essex SS9 5LE to 33 Etheldore Avenue Hockley Essex SS5 5PA on 29 September 2022
31 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
08 Mar 2022 AP03 Appointment of Mr John Christopher Eaton Stevenson as a secretary on 25 February 2022
08 Mar 2022 TM01 Termination of appointment of John Christopher Eaton Stevenson as a director on 25 February 2022
04 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with updates
31 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
31 Dec 2020 CS01 Confirmation statement made on 29 December 2020 with updates
28 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
02 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with updates
23 Sep 2019 CH01 Director's details changed for Mr Kevan Mackie on 6 September 2019
29 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
02 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
29 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
02 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
08 Sep 2017 AA Accounts for a small company made up to 30 November 2016
07 Jul 2017 CH01 Director's details changed for Mr Garrie Hawks on 28 June 2017