C. AVERILL JOINERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-11-15 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-15 with no updates |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
08/12/218 December 2021 | Director's details changed for Christopher Thomas Averill on 2021-12-06 |
08/12/218 December 2021 | Registered office address changed from 51 Cromwell Road Swinton Manchester M27 9SZ to 57 Venwood Road Prestwich Manchester M25 9UF on 2021-12-08 |
08/12/218 December 2021 | Change of details for Mr Christopher Thomas Averill as a person with significant control on 2021-11-06 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
14/01/1914 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS AVERILL / 14/01/2019 |
14/01/1914 January 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS AVERILL / 14/01/2019 |
03/01/193 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/03/1323 March 2013 | DISS40 (DISS40(SOAD)) |
21/03/1321 March 2013 | Annual return made up to 15 November 2012 with full list of shareholders |
12/03/1312 March 2013 | FIRST GAZETTE |
15/08/1215 August 2012 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 17 SHERWOOD DRIVE PENDLEBURY, SWINTON MANCHESTER M27 4FZ ENGLAND |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 51 CROMWELL ROAD SWINTON MANCHESTER M27 9SZ |
02/02/122 February 2012 | Annual return made up to 15 November 2011 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1124 January 2011 | Annual return made up to 15 November 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS AVERILL / 01/10/2009 |
18/11/0918 November 2009 | Annual return made up to 15 November 2009 with full list of shareholders |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/01/0726 January 2007 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07 |
15/11/0615 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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