Advanced company searchLink opens in new window

D&J TIMBER BUILDINGS LTD

Company number 11015187

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 Nov 2023 TM01 Termination of appointment of Joy Michelle Cox as a director on 9 November 2023
12 Oct 2023 AD01 Registered office address changed from 8 Church Green East Redditch B98 8BP England to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 12 October 2023
12 Oct 2023 600 Appointment of a voluntary liquidator
12 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-04
12 Oct 2023 LIQ02 Statement of affairs
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
20 Sep 2023 PSC07 Cessation of Joy Michelle Cox as a person with significant control on 19 September 2023
12 Jul 2023 AA Micro company accounts made up to 31 October 2022
18 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
12 Aug 2022 AA Micro company accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
21 Sep 2020 AA Micro company accounts made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
17 Jul 2019 PSC01 Notification of Joy Michelle Cox as a person with significant control on 16 October 2017
17 Jul 2019 PSC01 Notification of Daniel Lee Cox as a person with significant control on 16 October 2017
01 Jul 2019 AA Micro company accounts made up to 31 October 2018
21 Jan 2019 CH01 Director's details changed for Mr Daniel Cox on 21 January 2019
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
15 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 15 October 2018
26 Jan 2018 AD01 Registered office address changed from 12 Heronwood Close Martley Road Worcester Worcestershire WR2 6HU United Kingdom to 8 Church Green East Redditch B98 8BP on 26 January 2018
16 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted