Advanced company searchLink opens in new window

GB JOINERY LIMITED

Company number 08773906

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)
14 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
14 Nov 2023 PSC05 Change of details for Reddish Joinery Limited as a person with significant control on 14 May 2023
20 Sep 2023 AD01 Registered office address changed from Unit 7 - 8 the Hollygate Centre Albert Street Chestergate Stockport SK3 0BD England to Unit 7 & 8 the Hollygate Albert St Stockport SK3 0BD on 20 September 2023
19 Sep 2023 AD01 Registered office address changed from 29 Spring Avenue Gee Cross Hyde Greater Manchester SK14 5LT England to Unit 7 - 8 the Hollygate Centre Albert Street Chestergate Stockport SK3 0BD on 19 September 2023
24 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
23 Dec 2022 CS01 Confirmation statement made on 13 November 2022 with updates
26 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
11 Feb 2022 AD01 Registered office address changed from 1 Dannywood Close Hyde SK14 5AS England to 29 Spring Avenue Gee Cross Hyde Greater Manchester SK14 5LT on 11 February 2022
09 Feb 2022 TM01 Termination of appointment of Karl Jeremy James Garforth as a director on 7 February 2022
09 Feb 2022 PSC02 Notification of Reddish Joinery Limited as a person with significant control on 7 February 2022
09 Feb 2022 PSC07 Cessation of Karl Jeremy James Garforth as a person with significant control on 7 February 2022
09 Feb 2022 AP01 Appointment of Mr Lee Parrott as a director on 7 February 2022
09 Feb 2022 AP01 Appointment of Ms Caroline Parrott as a director on 7 February 2022
20 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
16 Apr 2021 AD01 Registered office address changed from 30 Pistyll Holywell Flintshire CH8 7SH Wales to 1 Dannywood Close Hyde SK14 5AS on 16 April 2021
16 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
20 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
20 Nov 2020 PSC01 Notification of Karl Jeremy James Garforth as a person with significant control on 28 May 2020
20 Nov 2020 PSC07 Cessation of Sampson Roy Richardson as a person with significant control on 28 May 2020
24 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Aug 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Jul 2020 SH06 Cancellation of shares. Statement of capital on 28 May 2020
  • GBP 1.00
06 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 28 May 2020
  • GBP 2.00
26 Jun 2020 AP01 Appointment of Mr Karl Jeremy James Garforth as a director on 28 May 2020