Advanced company searchLink opens in new window

NEIL HAW JOINERY WORKS LTD.

Company number 04640626

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)
30 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
30 Jan 2013 AP01 Appointment of Miss Sally Little as a director
20 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
27 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
19 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Neil Haw on 19 January 2010
15 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
09 Apr 2009 363a Return made up to 17/01/09; full list of members
01 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
04 Mar 2008 AA Total exemption small company accounts made up to 30 June 2007
14 Feb 2008 363a Return made up to 17/01/08; full list of members
30 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006
27 Feb 2007 363a Return made up to 17/01/07; full list of members
08 Jun 2006 363a Return made up to 17/01/06; full list of members
13 Apr 2006 AA Total exemption small company accounts made up to 30 June 2005
15 Nov 2005 225 Accounting reference date extended from 31/01/05 to 30/06/05
09 Feb 2005 363s Return made up to 17/01/05; full list of members
13 Dec 2004 AA Total exemption small company accounts made up to 31 January 2004
10 Aug 2004 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2004 363s Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Aug 2004 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2004 287 Registered office changed on 23/04/04 from: 8 vyner street llaxby road york north yorkshire YO31 8HS