Advanced company searchLink opens in new window

TAUNTON JOINERY HOLDINGS LIMITED

Company number 10872737

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)
20 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
20 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
04 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
19 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 30 November 2021
11 Apr 2022 PSC08 Notification of a person with significant control statement
06 Apr 2022 PSC07 Cessation of Nigel Anthony Morris as a person with significant control on 1 September 2017
19 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
20 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
17 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
22 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
13 May 2019 AA Total exemption full accounts made up to 30 November 2018
23 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
18 Apr 2018 AA Unaudited abridged accounts made up to 30 November 2017
15 Mar 2018 AD01 Registered office address changed from Hardwick House Prospect Place Swindon SN1 3LJ United Kingdom to Unit 14 Cornishway South Galmington Trading Estate Taunton Somerset TA1 5NQ on 15 March 2018
23 Feb 2018 AA01 Previous accounting period shortened from 31 July 2018 to 30 November 2017
08 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2017 AP01 Appointment of Jamie Stewart as a director on 31 August 2017
01 Sep 2017 AP01 Appointment of Mr Robert Denzil Hollis as a director on 31 August 2017
01 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 100
18 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted