- Company Overview for A D CARPENTRY & BUILDING LIMITED (06848912)
- Filing history for A D CARPENTRY & BUILDING LIMITED (06848912)
- People for A D CARPENTRY & BUILDING LIMITED (06848912)
- More for A D CARPENTRY & BUILDING LIMITED (06848912)
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) |
---|---|---|---|
17 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
06 Oct 2022 | AP01 | Appointment of Mrs Laura Jane Brown as a director on 30 April 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
27 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
06 Jul 2021 | PSC04 | Change of details for Mr Alan Martin Brown as a person with significant control on 5 July 2021 | |
05 Jul 2021 | CH01 | Director's details changed for Mr Alan Martin Brown on 5 July 2021 | |
29 Jun 2021 | CH01 | Director's details changed for Mr Alan Martin Brown on 28 June 2021 | |
29 Jun 2021 | PSC04 | Change of details for Mr Alan Martin Brown as a person with significant control on 28 June 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 26 Palmer Road Bengeo Hertford Hertfordshire SG14 3LH England to 12 West Street Ware SG12 9EE on 23 June 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
06 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
12 Mar 2020 | CH01 | Director's details changed for Mr Alan Martin Brown on 12 March 2020 | |
12 Mar 2020 | PSC04 | Change of details for Mr Alan Martin Brown as a person with significant control on 12 March 2020 | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
31 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 April 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from 9 Harrison Lane Balls Park Hertford Hertfordshire SG13 8FE to 26 Palmer Road Bengeo Hertford Hertfordshire SG14 3LH on 5 November 2018 | |
09 Aug 2018 | TM02 | Termination of appointment of Darren Mitchel Wareham as a secretary on 18 May 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Darren Mitchel Wareham as a director on 18 May 2018 | |
09 Aug 2018 | PSC07 | Cessation of Darren Mitchel Wareham as a person with significant control on 30 April 2018 |