JOINERY BY DESIGN (NOTTINGHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/257 November 2025 NewChange of details for Mr Stephen Fearn as a person with significant control on 2020-07-07

View Document

06/11/256 November 2025 NewNotification of Ronald Dennis Glover as a person with significant control on 2020-07-07

View Document

06/11/256 November 2025 NewNotification of Neil Keith Colson as a person with significant control on 2020-07-07

View Document

06/11/256 November 2025 NewChange of details for Mr Stephen John Fearn as a person with significant control on 2022-11-02

View Document

24/10/2524 October 2025 NewChange of details for Mr Stephen John Fearn as a person with significant control on 2020-07-07

View Document

24/10/2524 October 2025 NewDirector's details changed for Ron Dennis Glover on 2009-10-01

View Document

10/07/2510 July 2025 Confirmation statement made on 2024-11-20 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Director's details changed for Mr Stephen John Fearn on 2022-11-02

View Document

02/11/222 November 2022 Registered office address changed from 58 Claremont Avenue Hucknall Nottingham Nottinghamshire NG15 6EE to 5 Alexander Close Hucknall Nottingham NG15 8DE on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Mr Stephen John Fearn as a person with significant control on 2022-11-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-09-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/204 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/2016 August 2020 16/07/20 STATEMENT OF CAPITAL GBP 75

View Document

11/08/2011 August 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY MADDOCK

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/07/1727 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/07/1115 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KEITH COLSON / 14/02/2010

View Document

14/07/1014 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FEARN / 14/02/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GRANT MADDOCK / 14/02/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RON DENNIS GLOVER / 14/02/2010

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 37 YEWTREE LANE GEDLING NOTTINGHAM NG4 4AN

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

08/07/038 July 2003 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