Advanced company searchLink opens in new window

S G FORDHAM JOINERY LTD

Company number 04827561

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)
25 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
28 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
25 Aug 2010 AD01 Registered office address changed from Westgate Manor 14 Nethergate Westwoodside Doncaster South Yorkshire DN9 2DR on 25 August 2010
25 Aug 2010 AD01 Registered office address changed from Cherriwell, 51 Brethergate Westwoodside Doncaster South Yorkshire DN9 2AA on 25 August 2010
25 Aug 2010 CH01 Director's details changed for Shaun Geoffrey Fordham on 9 July 2010
25 Aug 2010 CH03 Secretary's details changed for Sharon Daphne Fordham on 9 July 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
28 Sep 2009 363a Return made up to 09/07/09; full list of members
28 May 2009 AA Total exemption small company accounts made up to 31 July 2008
10 Jul 2008 363a Return made up to 09/07/08; full list of members
05 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007
03 Sep 2007 363a Return made up to 09/07/07; full list of members
23 Feb 2007 AA Total exemption small company accounts made up to 31 July 2006
14 Aug 2006 363s Return made up to 09/07/06; full list of members
04 May 2006 AA Total exemption small company accounts made up to 31 July 2005
10 Aug 2005 363s Return made up to 09/07/05; full list of members
04 May 2005 AA Total exemption full accounts made up to 31 July 2004
10 Aug 2004 363s Return made up to 09/07/04; full list of members
05 Sep 2003 395 Particulars of mortgage/charge
17 Jul 2003 288a New secretary appointed
17 Jul 2003 288a New director appointed
10 Jul 2003 288b Director resigned