ADVANCED JOINERY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Termination of appointment of Stephen Roy Richardson as a director on 2025-07-10 |
16/06/2516 June 2025 New | Confirmation statement made on 2025-05-18 with updates |
06/06/256 June 2025 New | Termination of appointment of Rebecca Ann Owen as a secretary on 2025-02-05 |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-12-31 |
21/01/2521 January 2025 | Appointment of Mr Stephen Roy Richardson as a director on 2025-01-17 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/12/2411 December 2024 | Current accounting period extended from 2024-11-30 to 2024-12-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-18 with updates |
04/06/244 June 2024 | Secretary's details changed for Mrs Rebecca Ann Owen on 2024-05-01 |
04/06/244 June 2024 | Director's details changed for Julian Sean Owen on 2024-05-01 |
04/06/244 June 2024 | Change of details for Julian Sean Owen as a person with significant control on 2024-05-01 |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-18 with updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-11-30 |
14/06/2114 June 2021 | 30/11/20 TOTAL EXEMPTION FULL |
27/05/2127 May 2021 | CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
12/06/2012 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 037727030001 |
11/06/2011 June 2020 | 30/11/19 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
17/07/1917 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
26/06/1826 June 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
15/08/1715 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
23/05/1623 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
21/05/1521 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
19/05/1419 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
23/05/1323 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
26/10/1226 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SEAN OWEN / 26/10/2012 |
26/10/1226 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ANN OWEN / 26/10/2012 |
22/05/1222 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
08/07/118 July 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SEAN OWEN / 18/05/2010 |
15/06/1015 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA ANN OWEN / 18/05/2010 |
15/06/1015 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
19/05/0919 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA CHANCE / 18/05/2009 |
27/06/0827 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM UNIT 11 WILSTEAD INDUSTRIAL PARK KENNETH WAY, WILSTEAD BEDFORDSHIRE MK45 3PD |
16/04/0816 April 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
16/07/0716 July 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | SECRETARY RESIGNED |
19/01/0719 January 2007 | DIRECTOR RESIGNED |
19/01/0719 January 2007 | NEW SECRETARY APPOINTED |
04/12/064 December 2006 | COMPANY NAME CHANGED RICHARDSON & PEAT JOINERY LIMITE D CERTIFICATE ISSUED ON 04/12/06 |
18/07/0618 July 2006 | DIRECTOR RESIGNED |
11/07/0611 July 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
23/05/0623 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/05/0623 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0521 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
02/06/042 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
22/04/0422 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
18/09/0318 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
09/06/039 June 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
18/07/0218 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
30/05/0230 May 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
04/06/014 June 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
14/07/0014 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
07/06/007 June 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
02/07/992 July 1999 | NEW DIRECTOR APPOINTED |
02/07/992 July 1999 | NEW DIRECTOR APPOINTED |
02/07/992 July 1999 | NEW SECRETARY APPOINTED |
30/06/9930 June 1999 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/11/99 |
30/06/9930 June 1999 | NEW DIRECTOR APPOINTED |
21/06/9921 June 1999 | DIRECTOR RESIGNED |
21/06/9921 June 1999 | SECRETARY RESIGNED |
01/06/991 June 1999 | COMPANY NAME CHANGED RICHARDSON AND PEAT JOINERY LIMI TED CERTIFICATE ISSUED ON 02/06/99 |
18/05/9918 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED JOINERY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company