C AND H JOINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewDirector's details changed for Mr Christopher Holdsworth on 2025-07-10

View Document

14/07/2514 July 2025 NewRegistered office address changed from 14 Mount Pleasant Little Smeaton Pontefract WF8 3LW England to 8 Manor Farm Close Sutton Doncaster DN6 9LQ on 2025-07-14

View Document

14/07/2514 July 2025 NewChange of details for Mr Christopher Holdsworth as a person with significant control on 2025-07-10

View Document

14/07/2514 July 2025 NewDirector's details changed for Mrs Jacqueline Holdsworth on 2025-07-10

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

24/02/2524 February 2025 Change of details for Mr Christopher Holdsworth as a person with significant control on 2025-02-01

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

16/02/2416 February 2024 Registered office address changed from 24 Mount Pleasant Little Smeaton Ponterfract WF8 3LW United Kingdom to 14 Mount Pleasant Little Smeaton Pontefract WF8 3LW on 2024-02-16

View Document

13/02/2413 February 2024 Director's details changed for Mr Christopher Holdsworth on 2024-02-13

View Document

13/02/2413 February 2024 Director's details changed for Mrs Jacqueline Holdsworth on 2024-02-13

View Document

30/01/2430 January 2024 Director's details changed for Mrs Jacqueline Holdsworth on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from 14 Mount Pleasant Little Smeaton Ponterfract WF8 3LW United Kingdom to 24 Mount Pleasant Little Smeaton Ponterfract WF8 3LW on 2024-01-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Christopher Holdsworth on 2024-01-30

View Document

12/09/2312 September 2023 Director's details changed for Mrs Jacqueline Holdsworth on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from 46 Kings Road Askern Doncaster Yorkshire DN6 0LS United Kingdom to 14 Mount Pleasant Little Smeaton Ponterfract WF8 3LW on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Christopher Holdsworth on 2023-09-12

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/08/2026 August 2020 24/02/20 STATEMENT OF CAPITAL GBP 100

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MRS JACQUELINE HOLDSWORTH

View Document

26/08/2026 August 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOLDSWORTH / 17/02/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/10/1931 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/07/182 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM OLD SCHOOL HOUSE FENWICK COMMON LANE MOSS DONCASTER SOUTH YORKSHIRE DN6 0HG ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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