DOOR & 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 |
---|---|
28/05/2528 May 2025 | Appointment of Mr Andrew Thomas Lister as a director on 2025-03-03 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-01 with updates |
04/03/254 March 2025 | Termination of appointment of Russell Edward Middleton Stuart as a director on 2025-03-03 |
12/11/2412 November 2024 | Accounts for a small company made up to 2024-03-31 |
10/06/2410 June 2024 | Amended accounts for a small company made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
15/11/2315 November 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
14/11/2314 November 2023 | Current accounting period shortened from 2023-03-31 to 2022-04-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/04/2126 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
27/01/2027 January 2020 | CURREXT FROM 31/07/2020 TO 31/12/2020 |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM LONSDALE HOUSE HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AD |
28/11/1928 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/04/1912 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047329230002 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
26/11/1826 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
05/12/175 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
17/05/1717 May 2017 | 11/05/17 STATEMENT OF CAPITAL GBP 6 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/03/1621 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
18/03/1618 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/03/1520 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
07/08/147 August 2014 | 14/01/14 STATEMENT OF CAPITAL GBP 4 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
12/03/1412 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA GOLDSBURY / 06/03/2014 |
17/01/1417 January 2014 | DIRECTOR APPOINTED MRS EMMA GOLDSBURY |
08/01/148 January 2014 | 08/01/14 STATEMENT OF CAPITAL GBP 3 |
08/01/148 January 2014 | RETURN OF PURCHASE OF OWN SHARES |
05/01/145 January 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN BADHAM |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
10/07/1310 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047329230001 |
22/03/1322 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
04/04/124 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
01/04/111 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
12/04/1012 April 2010 | APPROVED CONTRACT BETWEEN COMPANY AND NEIL ASHDOWN 29/10/2009 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CLIVE GOLDSBURY / 02/10/2009 |
09/04/109 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE BADHAM / 02/10/2009 |
01/04/101 April 2010 | 01/04/10 STATEMENT OF CAPITAL GBP 6 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
08/01/108 January 2010 | APPOINTMENT TERMINATED, DIRECTOR NEIL ASHDOWN |
17/12/0917 December 2009 | RETURN OF PURCHASE OF OWN SHARES |
08/04/098 April 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / EMMA GOLDSBURY / 01/02/2009 |
08/04/098 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GOLDSBURY / 01/02/2009 |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | DIRECTOR APPOINTED NEIL DAVID ASHDOWN |
27/05/0827 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BADHAM / 27/05/2008 |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
15/10/0715 October 2007 | DIRECTOR RESIGNED |
22/05/0722 May 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | NEW DIRECTOR APPOINTED |
30/03/0730 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/03/0730 March 2007 | NEW SECRETARY APPOINTED |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
20/04/0620 April 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
14/04/0514 April 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
19/08/0419 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
13/05/0413 May 2004 | NEW DIRECTOR APPOINTED |
14/04/0414 April 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04 |
06/05/036 May 2003 | SECRETARY RESIGNED |
06/05/036 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/05/036 May 2003 | DIRECTOR RESIGNED |
06/05/036 May 2003 | REGISTERED OFFICE CHANGED ON 06/05/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
06/05/036 May 2003 | NEW DIRECTOR APPOINTED |
13/04/0313 April 2003 | 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