DAVID SALISBURY JOINERY LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/06/244 June 2024 Change of details for David Salisbury Group Holdings Limited as a person with significant control on 2019-03-28

View Document

20/05/2420 May 2024 Termination of appointment of Wes James Kangurs as a director on 2024-05-17

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/05/2325 May 2023 Full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

27/04/2227 April 2022 Director's details changed for Mr Wes James Kangurs on 2022-04-14

View Document

27/04/2227 April 2022 Director's details changed for Ms Karen Bell Hutt on 2022-04-14

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

26/01/2226 January 2022 Satisfaction of charge 11 in full

View Document

19/01/2219 January 2022 Appointment of Mr Andrew William Clarke as a director on 2022-01-18

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WES JAMES KANGURS / 01/01/2019

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SALISBURY / 01/01/2019

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK CLUNIE

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SALISBURY GROUP HOLDINGS LIMITED

View Document

15/04/1915 April 2019 CESSATION OF DAVID JOHN SALISBURY AS A PSC

View Document

08/04/198 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR PATRICK DAVID CLUNIE

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

22/09/1622 September 2016 COMP BUS - APPT AUD 01/09/2016

View Document

19/04/1619 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1612 February 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL MORRIS

View Document

02/02/162 February 2016 SECRETARY APPOINTED MRS CATHERINE ANNE SALISBURY

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL MORRIS

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MS KAREN BELL HUTT

View Document

23/12/1523 December 2015 23/12/15 STATEMENT OF CAPITAL GBP 559849

View Document

23/12/1523 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1523 December 2015 REDUCE ISSUED CAPITAL 23/12/2015

View Document

23/12/1523 December 2015 23/12/15 STATEMENT OF CAPITAL GBP 200750

View Document

23/12/1523 December 2015 STATEMENT BY DIRECTORS

View Document

23/12/1523 December 2015 SOLVENCY STATEMENT DATED 23/12/15

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALEX COLE

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR WES JAMES KANGURS

View Document

14/04/1414 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/04/1312 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR ALEX COLE

View Document

27/12/1227 December 2012 STATEMENT BY DIRECTORS

View Document

27/12/1227 December 2012 21/12/12 STATEMENT OF CAPITAL GBP 700750

View Document

27/12/1227 December 2012 NC INC ALREADY ADJUSTED 21/12/2012

View Document

27/12/1227 December 2012 SOLVENCY STATEMENT DATED 21/12/12

View Document

27/12/1227 December 2012 REDUCE ISSUED CAPITAL 21/12/2012

View Document

27/12/1227 December 2012 27/12/12 STATEMENT OF CAPITAL GBP 200750

View Document

09/10/129 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR MATHIEU FLAMENCOURT

View Document

12/04/1212 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/03/127 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

18/02/1218 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/05/113 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIEU PATRICK BRUNO FLAMENCOURT / 28/04/2011

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHIEU PATRICK BRUNO FLAMENCOURT / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY MORRIS / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SALISBURY / 12/04/2010

View Document

02/10/092 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/10/092 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

02/10/092 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/09/0925 September 2009 DIRECTOR AND SECRETARY APPOINTED NIGEL ANTHONY MORRIS

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY CATHERINE SALISBURY

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0922 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR SARAH FLANNIGAN

View Document

11/03/0911 March 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/02/0926 February 2009 AUDITOR'S RESIGNATION

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/01/0916 January 2009 NC INC ALREADY ADJUSTED 31/12/08

View Document

16/01/0916 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0916 January 2009 GBP NC 1000/201000 31/12/2008

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/12/0810 December 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GREEN

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/06/0830 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED MATHIEU PATRICK BRUNO FLAMENCOURT

View Document

30/01/0830 January 2008 £ IC 1000/750 21/12/07 £ SR 250@1=250

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: UNITS 6 & 7 LODGE HILL INDUSTRIAL ESTATE STATION ROAD WESTBURY SUB MENDIP WELLS SOMERSET BA5 1EY

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/984 December 1998 AUDITOR'S RESIGNATION

View Document

05/11/985 November 1998 SECRETARY RESIGNED

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

18/04/9818 April 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL AVON BS2 8PE

View Document

03/05/953 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/05/953 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9512 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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