Advanced company searchLink opens in new window

CENTRAL JOINERY LIMITED

Company number 02806776

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)
12 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2017 PSC02 Notification of Central Joinery Holdings Limited as a person with significant control on 29 September 2017
12 Oct 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 29 September 2017
06 Oct 2017 PSC02 Notification of Central Joinery Holdings Limited as a person with significant control on 29 September 2017
06 Oct 2017 PSC07 Cessation of Neil Robert Bark as a person with significant control on 29 September 2017
06 Oct 2017 AP01 Appointment of Mr Simon Paul Stephenson as a director on 29 September 2017
06 Oct 2017 AP01 Appointment of Mr David John Tattersall as a director on 29 September 2017
05 Oct 2017 MR01 Registration of charge 028067760006, created on 29 September 2017
05 Oct 2017 MR01 Registration of charge 028067760005, created on 29 September 2017
03 Oct 2017 MR01 Registration of charge 028067760007, created on 29 September 2017
17 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,112
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,112
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AD01 Registered office address changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8RF on 30 April 2014
22 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,112
31 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
11 Jan 2013 TM01 Termination of appointment of Louise Bark as a director
11 Jan 2013 TM02 Termination of appointment of Louise Bark as a secretary
14 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jul 2012 SH01 Statement of capital following an allotment of shares on 7 June 2012
  • GBP 1,112