ALL ANGLES JOINERY AND DISPLAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewChange of details for Mr Darren Gallacher as a person with significant control on 2024-01-31

View Document

30/05/2530 May 2025 Change of details for Mr Darren Gallacher as a person with significant control on 2024-01-31

View Document

30/05/2530 May 2025 Notification of Marie Lianne Gallacher as a person with significant control on 2024-01-31

View Document

08/05/258 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

07/11/247 November 2024 Registered office address changed from Charles House 6 Regent Park Booth Drive Wellingborough Northampton NN8 6GR United Kingdom to Linden Building a 8-9 Regents Park Booth Drive Wellingborough Northamptonshire NN8 6GR on 2024-11-07

View Document

07/11/247 November 2024 Director's details changed for Mrs Marie Lianne Gallacher on 2024-11-07

View Document

09/05/249 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

05/10/225 October 2022 Appointment of Mrs Marie Lianne Gallacher as a director on 2022-10-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN GALLACHER

View Document

19/10/1819 October 2018 CESSATION OF RYAN MATTHEWS AS A PSC

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR DARREN GALLACHER

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN MATTHEWS

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR NIK BROWN

View Document

22/02/1622 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 12

View Document

28/01/1628 January 2016 COMPANY NAME CHANGED ANGLES JOINERY AND DISPLAY LIMITED CERTIFICATE ISSUED ON 28/01/16

View Document

27/01/1627 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information